(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th November 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th November 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed mkl innovation LTDcertificate issued on 20/12/21
filed on: 20th, December 2021
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 29th November 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111893730001, created on Wednesday 14th July 2021
filed on: 14th, July 2021
| mortgage
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Building 3 City West Business Park Gelderd Road Leeds LS12 6LN England to Suite 5 South Parade Wakefield West Yorkshire WF1 1LR on Monday 7th June 2021
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 29th November 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 29th November 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 5th September 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 5th September 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 5th September 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Pinnacle 17th Floor 67 Albion Street Leeds LS1 5AA England to Building 3 City West Business Park Gelderd Road Leeds LS12 6LN on Wednesday 9th January 2019
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Tuesday 30th April 2019. Originally it was Thursday 28th February 2019
filed on: 9th, January 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 29th November 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 29th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 15th November 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 15th November 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thursday 15th November 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 Fusion Court Aberford Road, Garforth Leeds LS25 2GH England to The Pinnacle 17th Floor 67 Albion Street Leeds LS1 5AA on Tuesday 17th July 2018
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 21st May 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 30th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 6th, February 2018
| incorporation
|
Free Download
(27 pages)
|