AA |
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 10th, November 2023
|
accounts |
Free Download
(38 pages)
|
TM01 |
2023/09/08 - the day director's appointment was terminated
filed on: 19th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/03/31
filed on: 7th, December 2022
|
accounts |
Free Download
(39 pages)
|
TM01 |
2022/10/01 - the day director's appointment was terminated
filed on: 21st, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/10/01.
filed on: 21st, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/02/01 director's details were changed
filed on: 19th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/03/31
filed on: 28th, March 2022
|
accounts |
Free Download
(38 pages)
|
AP01 |
New director appointment on 2021/10/15.
filed on: 15th, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/11/25.
filed on: 30th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/10/15 - the day director's appointment was terminated
filed on: 30th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/03/31
filed on: 15th, April 2021
|
accounts |
Free Download
(37 pages)
|
AD01 |
Address change date: 2020/07/09. New Address: Third Floor 20 Old Bailey London EC4M 7AN. Previous address: Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom
filed on: 9th, July 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020/03/31 director's details were changed
filed on: 1st, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/03/31 director's details were changed
filed on: 1st, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/03/20 - the day director's appointment was terminated
filed on: 31st, March 2020
|
officers |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Third Floor 20 Old Bailey London EC4M 7AN. Previous address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England
filed on: 25th, March 2020
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2020/03/31. Originally it was 2019/12/31
filed on: 24th, March 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/03/24. New Address: Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA. Previous address: 4th Floor 159 st. John Street London EC1V 4QJ England
filed on: 24th, March 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/10/01 director's details were changed
filed on: 4th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/10/01 director's details were changed
filed on: 4th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/10/01 director's details were changed
filed on: 3rd, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/10/01 director's details were changed
filed on: 3rd, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/06/21 - the day director's appointment was terminated
filed on: 25th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/06/18.
filed on: 25th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 11th, June 2019
|
accounts |
Free Download
(36 pages)
|
AP01 |
New director appointment on 2018/11/30.
filed on: 3rd, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 10th, September 2018
|
accounts |
Free Download
(34 pages)
|
TM01 |
2018/04/27 - the day director's appointment was terminated
filed on: 11th, May 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018/02/16 director's details were changed
filed on: 21st, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/10/13 director's details were changed
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 20th, July 2017
|
accounts |
Free Download
(28 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/06/30
filed on: 4th, May 2017
|
accounts |
Free Download
(29 pages)
|
AA01 |
Previous accounting period shortened to 2016/12/31
filed on: 18th, April 2017
|
accounts |
Free Download
(1 page)
|
SH01 |
90400002.00 GBP is the capital in company's statement on 2017/02/21
filed on: 9th, March 2017
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 7th, March 2017
|
resolution |
Free Download
(39 pages)
|
AP01 |
New director appointment on 2017/02/20.
filed on: 3rd, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/05/16 director's details were changed
filed on: 11th, January 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/06/08 with full list of members
filed on: 7th, July 2016
|
annual return |
Free Download
(7 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
filed on: 5th, July 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2015/09/08 director's details were changed
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/09/08 director's details were changed
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/06/28 director's details were changed
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/01.
filed on: 2nd, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/09/08. New Address: 4th Floor 159 st. John Street London EC1V 4QJ. Previous address: Hox House 20-24 Emerald Street London WC1N 3QA
filed on: 8th, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/06/26. New Address: Hox House 20-24 Emerald Street London WC1N 3QA. Previous address: One London Wall London EC2Y 5AB United Kingdom
filed on: 26th, June 2015
|
address |
Free Download
(2 pages)
|
TM01 |
2015/06/20 - the day director's appointment was terminated
filed on: 26th, June 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
2015/06/20 - the day secretary's appointment was terminated
filed on: 26th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/06/20 - the day director's appointment was terminated
filed on: 26th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/06/20.
filed on: 26th, June 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/06/20.
filed on: 26th, June 2015
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed mm&s (5875) LIMITEDcertificate issued on 23/06/15
filed on: 23rd, June 2015
|
change of name |
Free Download
(2 pages)
|
TM01 |
2015/06/20 - the day director's appointment was terminated
filed on: 22nd, June 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, June 2015
|
incorporation |
Free Download
(10 pages)
|