MU-NW LTD

08971383
FLOOR 8, 71 QUEEN VICTORIA STREET LONDON ENGLAND EC4V 4AY

Documents

Documents
Date Category Description Pages
31 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2023 accounts Annual Accounts 9 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2022 accounts Annual Accounts 9 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2021 accounts Annual Accounts 9 Buy now
11 Nov 2020 accounts Annual Accounts 8 Buy now
06 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2019 accounts Annual Accounts 8 Buy now
07 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jan 2019 officers Termination of appointment of director (Michael D'arcy Benson) 1 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 accounts Annual Accounts 10 Buy now
22 Oct 2018 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
22 Oct 2018 officers Second Filing Of Director Appointment With Name 6 Buy now
10 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
10 Jul 2018 officers Appointment of director (Mr Roger Mark Uvedale Lambert) 3 Buy now
27 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 13 Buy now
03 Nov 2017 officers Appointment of director (Viscount Mackintosh of Halifax John Clive Mackintosh) 2 Buy now
10 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 May 2017 officers Termination of appointment of director (Anthony Richard Godwin Cane) 1 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 11 Buy now
04 Jan 2017 accounts Annual Accounts 18 Buy now
25 Aug 2016 officers Change of particulars for director (The Hon Michael D'arcy Benson) 2 Buy now
24 Aug 2016 officers Change of particulars for director (Mr Anthony Richard Godwin Cane) 2 Buy now
24 Aug 2016 officers Change of particulars for corporate secretary (Breams Registrars and Nominees Limited) 1 Buy now
22 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2016 annual-return Annual Return 8 Buy now
02 Jan 2016 accounts Annual Accounts 11 Buy now
16 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Nov 2015 resolution Resolution 3 Buy now
10 Nov 2015 capital Return of Allotment of shares 6 Buy now
23 Mar 2015 incorporation Memorandum Articles 14 Buy now
23 Mar 2015 resolution Resolution 5 Buy now
23 Mar 2015 capital Return of Allotment of shares 6 Buy now
19 Mar 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
19 Mar 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
13 Feb 2015 annual-return Annual Return 7 Buy now
22 Oct 2014 resolution Resolution 17 Buy now
15 Oct 2014 capital Return of Allotment of shares 4 Buy now
17 Jul 2014 officers Appointment of director (Ms Ceris Mary Gardner) 2 Buy now
17 Jul 2014 officers Appointment of director (Mr Christopher Smith) 2 Buy now
01 Apr 2014 incorporation Incorporation Company 9 Buy now