AA |
Full accounts data made up to 2023-03-31
filed on: 10th, November 2023
|
accounts |
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, June 2023
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 31st, May 2023
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2022-03-31
filed on: 2nd, December 2022
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on 2022-10-01
filed on: 21st, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed 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 |
Full accounts data made up to 2021-03-31
filed on: 28th, March 2022
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2021-10-15
filed on: 15th, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-11-25
filed on: 30th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-10-15
filed on: 30th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 15th, April 2021
|
accounts |
Free Download
(22 pages)
|
AD01 |
New registered office address Third Floor 20 Old Bailey London EC4M 7AN. Change occurred on 2020-07-09. Company's previous address: Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA England.
filed on: 9th, July 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA. Change occurred on 2020-04-02. Company's previous address: 23 Clerkenwell Green London EC1R 0NA United Kingdom.
filed on: 2nd, April 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 |
Director's appointment was terminated on 2020-03-20
filed on: 31st, March 2020
|
officers |
Free Download
(1 page)
|
AD02 |
New sail address Third Floor 20 Old Bailey London EC4M 7AN. Change occurred at an unknown date. Company's previous address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England.
filed on: 25th, March 2020
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2019-12-31 to 2020-03-31
filed on: 24th, March 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 23 Clerkenwell Green London EC1R 0NA. Change occurred on 2020-03-24. Company's 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)
|
AP01 |
New director was appointed on 2019-06-18
filed on: 25th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-06-21
filed on: 25th, June 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 10th, June 2019
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2018-11-30
filed on: 3rd, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 7th, September 2018
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on 2018-04-27
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 |
Full accounts data made up to 2016-12-31
filed on: 20th, July 2017
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts data made up to 2016-06-30
filed on: 12th, May 2017
|
accounts |
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened from 2017-06-30 to 2016-12-31
filed on: 18th, April 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed 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: 12th, January 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-08
filed on: 7th, July 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-07-07: 1000.00 GBP
|
capital |
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD at an unknown date
filed on: 5th, July 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016-06-28 director's details were changed
filed on: 1st, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-09-08 director's details were changed
filed on: 1st, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-09-08 director's details were changed
filed on: 1st, July 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 14th, April 2016
|
resolution |
Free Download
(47 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, April 2016
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-03-24: 52.00 GBP
filed on: 14th, April 2016
|
capital |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2015-10-01
filed on: 19th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 4th Floor 159 st. John Street London EC1V 4QJ. Change occurred on 2015-09-08. Company's previous address: Hox House 20-24 Emerald Street London England WC1N 3QA England.
filed on: 8th, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Hox House 20-24 Emerald Street London England WC1N 3QA. Change occurred on 2015-07-02. Company's previous address: 1 London Wall London EC2Y 5AB United Kingdom.
filed on: 2nd, July 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-06-20
filed on: 26th, June 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-06-20
filed on: 26th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-06-20
filed on: 26th, June 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-06-20
filed on: 26th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-06-20
filed on: 26th, June 2015
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed mm&s (5876) LIMITEDcertificate issued on 22/06/15
filed on: 22nd, June 2015
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-06-20
filed on: 22nd, June 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, June 2015
|
incorporation |
Free Download
(10 pages)
|