(AA) Total exemption full accounts data made up to 30th September 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 1st October 2022
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th September 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 1st October 2022
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st October 2022
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd February 2023. New Address: Unit 1 Unit 1 Guinness Road Trafford M17 1SD. Previous address: Unit 2 Guinness Road Trafford Park Manchester M17 1SD England
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd February 2023. New Address: Unit 1 Guinness Road Trafford Park Manchester M17 1SD. Previous address: Unit 1 Unit 1 Guinness Road Trafford M17 1SD United Kingdom
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2nd August 2022. New Address: Unit 2 Guinness Road Trafford Park Manchester M17 1SD. Previous address: Unit 2 , Guinness Industrial Estate Guinness Road Trafford Park Manchester M17 1SD England
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 070104380004 in full
filed on: 22nd, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 070104380003 in full
filed on: 22nd, June 2022
| mortgage
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 14th March 2022
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th March 2022
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 14th March 2022 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mlm (drake st) LTDcertificate issued on 28/02/22
filed on: 28th, February 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th September 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 070104380004, created on 26th March 2021
filed on: 31st, March 2021
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 070104380003, created on 26th March 2021
filed on: 29th, March 2021
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 7th September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th September 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 17th April 2019. New Address: Unit 2 , Guinness Industrial Estate Guinness Road Trafford Park Manchester M17 1SD. Previous address: Jl Enterprise Park the Rear of 10 Chapel Lane Rixton Warrington WA3 6HG England
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th September 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070104380002, created on 28th June 2018
filed on: 17th, July 2018
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 070104380001, created on 28th June 2018
filed on: 17th, July 2018
| mortgage
|
Free Download
(21 pages)
|
(AD01) Address change date: 30th May 2018. New Address: Jl Enterprise Park the Rear of 10 Chapel Lane Rixton Warrington WA3 6HG. Previous address: 8 Saville Street Bolton BL2 1BY England
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th September 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 21st August 2017
filed on: 21st, August 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st February 2017. New Address: 8 Saville Street Bolton BL2 1BY. Previous address: Unit G Enterprise Trading Estate, Guinness Road Trafford Park Manchester M17 1SG
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th September 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, December 2015
| gazette
|
Free Download
|
(AD01) Address change date: 3rd December 2015. New Address: Unit G Enterprise Trading Estate, Guinness Road Trafford Park Manchester M17 1SG. Previous address: Colorend House 105a Cromwell Road Eccles Manchester Greater Manchester M30 0GX
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th September 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd December 2015: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to 7th September 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th October 2014: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th September 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th September 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th September 2012 with full list of members
filed on: 1st, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from the Boathouse Barton Business Park, Cawdor Street Eccles Manchester M30 0QR England on 31st January 2013
filed on: 31st, January 2013
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2011
filed on: 26th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 7th September 2011 with full list of members
filed on: 8th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 3 Barton Business Park Cawdor Street Manchester M30 0QR United Kingdom on 8th September 2011
filed on: 8th, September 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2010
filed on: 11th, May 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 7th September 2010 with full list of members
filed on: 28th, October 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 7th, September 2009
| incorporation
|
Free Download
(13 pages)
|