(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 6th, January 2024
| other
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 6th, January 2024
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 6th, January 2024
| accounts
|
Free Download
(64 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 6th, January 2024
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 22nd Oct 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 3rd Nov 2022
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 22nd Oct 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 1st Jul 2022 new director was appointed.
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 3rd May 2022
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
(AP03) On Tue, 3rd May 2022, company appointed a new person to the position of a secretary
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 3rd May 2022 new director was appointed.
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 3rd May 2022 new director was appointed.
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit S12 Kingston Business Park Kingston Bagpuize Abingdon Oxfordshire OX13 5AS on Fri, 13th May 2022 to Unit 2 Mill End Road High Wycombe Buckinghamshire HP12 4AX
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 3rd May 2022 new director was appointed.
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 3rd May 2022 new director was appointed.
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2022
filed on: 13th, May 2022
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, May 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 22nd Oct 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Tue, 12th Oct 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 15th Feb 2021 new director was appointed.
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Oct 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Apr 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Apr 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Apr 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Apr 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 18th Apr 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 27th, October 2015
| resolution
|
Free Download
(21 pages)
|
(AA01) Extension of accounting period to Wed, 30th Sep 2015 from Tue, 30th Jun 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed merkko builders merchants LTDcertificate issued on 21/10/15
filed on: 21st, October 2015
| change of name
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, October 2015
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th Apr 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 27th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Apr 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 9th Jul 2014: 100.00 GBP
capital
|
|
(MR01) Registration of charge 084952310002
filed on: 9th, December 2013
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 084952310001
filed on: 25th, October 2013
| mortgage
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to Mon, 30th Jun 2014
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|