MU MU EXPERIENCE LIMITED

06276453
3-4 BOWER TERRACE TONBRIDGE ROAD MAIDSTONE ME16 8RY

Documents

Documents
Date Category Description Pages
21 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2024 accounts Annual Accounts 10 Buy now
13 Jul 2023 accounts Annual Accounts 10 Buy now
02 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2022 accounts Annual Accounts 10 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2021 accounts Annual Accounts 10 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2020 accounts Annual Accounts 9 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2019 accounts Annual Accounts 9 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2017 accounts Annual Accounts 10 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2016 mortgage Statement of satisfaction of a charge 2 Buy now
14 Oct 2016 accounts Annual Accounts 7 Buy now
07 Jun 2016 annual-return Annual Return 3 Buy now
22 Sep 2015 accounts Annual Accounts 7 Buy now
20 May 2015 annual-return Annual Return 3 Buy now
22 Dec 2014 accounts Annual Accounts 7 Buy now
21 May 2014 accounts Annual Accounts 5 Buy now
16 May 2014 annual-return Annual Return 3 Buy now
22 May 2013 annual-return Annual Return 3 Buy now
09 May 2013 accounts Annual Accounts 6 Buy now
21 Dec 2012 officers Change of particulars for director (Ciaran O'quigley) 2 Buy now
21 Dec 2012 officers Change of particulars for secretary (Sarah Margaret Louise O'quigley) 1 Buy now
22 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
20 Jun 2012 change-of-name Certificate Change Of Name Company 3 Buy now
20 Jun 2012 officers Termination of appointment of director (Anthony Elliott) 1 Buy now
19 Jun 2012 annual-return Annual Return 4 Buy now
15 May 2012 change-of-name Certificate Change Of Name Company 3 Buy now
15 May 2012 officers Appointment of director (Mr Anthony John Elliott) 2 Buy now
18 Jan 2012 accounts Annual Accounts 6 Buy now
07 Jul 2011 annual-return Annual Return 4 Buy now
08 Feb 2011 accounts Annual Accounts 6 Buy now
26 Jul 2010 annual-return Annual Return 4 Buy now
25 Feb 2010 accounts Annual Accounts 6 Buy now
14 Jul 2009 annual-return Return made up to 12/06/09; full list of members 5 Buy now
04 Apr 2009 address Registered office changed on 04/04/2009 from sportsman farm st. Michaels tenterden kent TN30 6SY 1 Buy now
15 Jan 2009 accounts Annual Accounts 9 Buy now
12 Jun 2008 annual-return Return made up to 12/06/08; full list of members 3 Buy now
03 Mar 2008 accounts Curr ext from 30/06/2008 to 31/07/2008 1 Buy now
11 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
26 Jun 2007 officers New secretary appointed 2 Buy now
26 Jun 2007 officers Secretary resigned 1 Buy now
12 Jun 2007 incorporation Incorporation Company 17 Buy now