(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 13th, November 2023
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st April 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 17th, April 2023
| accounts
|
Free Download
(25 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 1st April 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 17th, January 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st April 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st December 2019
filed on: 10th, January 2021
| accounts
|
Free Download
(14 pages)
|
(PSC07) Cessation of a person with significant control Friday 7th June 2019
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Monday 13th March 2017
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 7th June 2019
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 1st April 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Monday 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Monday 1st April 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 095220750004 satisfaction in full.
filed on: 14th, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 095220750006, created on Wednesday 16th January 2019
filed on: 17th, January 2019
| mortgage
|
Free Download
(34 pages)
|
(AA) Small company accounts for the period up to Sunday 31st December 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st April 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Wednesday 28th February 2018 to Sunday 31st December 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address One Fleet Place London EC4M 7WS. Change occurred on Tuesday 16th January 2018. Company's previous address: Alpha House 4 Greek Street Stockport England SK3 8AB England.
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 095220750005, created on Tuesday 14th November 2017
filed on: 17th, November 2017
| mortgage
|
Free Download
(39 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th April 2017 to Tuesday 28th February 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed expresso property (park quadrant) LIMITEDcertificate issued on 25/07/17
filed on: 25th, July 2017
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(CS01) Confirmation statement with updates Saturday 1st April 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 095220750004, created on Tuesday 18th April 2017
filed on: 6th, May 2017
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 095220750003, created on Tuesday 11th April 2017
filed on: 12th, April 2017
| mortgage
|
Free Download
(12 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on Monday 13th March 2017
filed on: 6th, April 2017
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, March 2017
| capital
|
Free Download
(2 pages)
|
(MR04) Charge 095220750001 satisfaction in full.
filed on: 28th, March 2017
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 24th, March 2017
| resolution
|
Free Download
(30 pages)
|
(AP01) New director appointment on Monday 13th March 2017.
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 13th March 2017
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 13th March 2017.
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 13th March 2017
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 095220750002, created on Monday 13th March 2017
filed on: 15th, March 2017
| mortgage
|
Free Download
(34 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st April 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 31st May 2016
capital
|
|
(MR01) Registration of charge 095220750001, created on Wednesday 2nd March 2016
filed on: 22nd, March 2016
| mortgage
|
Free Download
(36 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Wednesday 2nd March 2016
filed on: 9th, March 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 2nd March 2016.
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, February 2016
| resolution
|
Free Download
(32 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 2nd February 2016
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 2nd February 2016
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 2nd February 2016
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 2nd February 2016.
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Alpha House 4 Greek Street Stockport England SK3 8AB. Change occurred on Wednesday 3rd February 2016. Company's previous address: One London Wall London EC2Y 5AB United Kingdom.
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed mm&s (5870) LIMITEDcertificate issued on 06/05/15
filed on: 6th, May 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 6th May 2015
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, April 2015
| incorporation
|
Free Download
(10 pages)
|