(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 26, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 26, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 26, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 26, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 26, 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control March 18, 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 18, 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from June 30, 2019 to March 31, 2019
filed on: 2nd, April 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 26, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 24, 2018
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On April 24, 2018 new director was appointed.
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 26, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 30 Addiscombe Grove Croydon CR9 5AY to 83 High Street West Wickham BR4 0LS on November 1, 2016
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 26, 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2013
filed on: 28th, September 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to June 26, 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 3, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to June 30, 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 12 Byland Close Morden Surrey SM4 6GB to 30 Addiscombe Grove Croydon CR9 5AY on December 12, 2014
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 26, 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 35 Birch Court Maldon Road Wallington Surrey SM6 8BJ United Kingdom to 12 Byland Close Morden Surrey SM4 6GB on July 21, 2014
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12 Byland Close Morden Surrey SM4 6GB England to 12 Byland Close Morden Surrey SM4 6GB on July 21, 2014
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 26, 2013 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 16, 2013: 100 GBP
capital
|
|
(CERTNM) Company name changed mmx garden and property maintenance LTDcertificate issued on 26/11/12
filed on: 26th, November 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on November 26, 2012 to change company name
change of name
|
|
(AD01) Company moved to new address on November 26, 2012. Old Address: 9 Kingswood Way South Croydon Surrey CR2 8QL United Kingdom
filed on: 26th, November 2012
| address
|
Free Download
(1 page)
|
(AP01) On November 26, 2012 new director was appointed.
filed on: 26th, November 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, June 2012
| incorporation
|
Free Download
(44 pages)
|
(TM01) Director appointment termination date: June 26, 2012
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|