(CS01) Confirmation statement with updates 2023/09/19
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2023/09/19
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/08/31
filed on: 12th, September 2023
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2023/07/14
filed on: 14th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/07/14 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/08/13
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/07/01
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 17th, March 2023
| accounts
|
Free Download
(10 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2022/08/13
filed on: 13th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022/08/13
filed on: 13th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/07/01
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 5th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/07/01
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 3rd, June 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2020/07/13 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/08/12. New Address: 71-75 Shelton Street London WC2H 9JQ. Previous address: 13 Clementine Walk Woodford Green IG8 9GT England
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/08/12 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/07/01
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/01/07. New Address: 13 Clementine Walk Woodford Green IG8 9GT. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/07/01
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/01/07. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 13 Clementine Walk Woodford Green IG8 9GT England
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/07/01
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/07/01
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2017/01/14. New Address: 13 Clementine Walk Woodford Green IG8 9GT. Previous address: Unit 514 Crown House North Circular Road London NW10 7PN England
filed on: 14th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2016/12/20 director's details were changed
filed on: 14th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/04/10 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/07/01
filed on: 1st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 10th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/04/08. New Address: Unit 514 Crown House North Circular Road London NW10 7PN. Previous address: 13 Clementine Walk Woodford Green Essex IG8 9GT England
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed trei design LIMITEDcertificate issued on 08/03/16
filed on: 8th, March 2016
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mp general services LTDcertificate issued on 03/02/16
filed on: 3rd, February 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Address change date: 2016/02/02. New Address: 13 Clementine Walk Woodford Green Essex IG8 9GT. Previous address: 102B London Road Romford RM7 9QU
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/08/11 with full list of members
filed on: 15th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/15
capital
|
|
(AD01) Address change date: 2015/06/29. New Address: 102B London Road Romford RM7 9QU. Previous address: Heckfield House Cottage Church Lane Heckfield Hook Hampshire RG27 0LG England
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed mp landscaping LIMITEDcertificate issued on 09/10/14
filed on: 9th, October 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/10/09
filed on: 9th, October 2014
| resolution
|
|
(AD01) Address change date: 2014/09/25. New Address: Heckfield House Cottage Church Lane Heckfield Hook Hampshire RG27 0LG. Previous address: Barn Cottage Stratfield Saye Reading RG7 2DE England
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, August 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/08/11
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|