(CS01) Confirmation statement with updates Wed, 10th Jan 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1 Balloon Street Manchester M4 4BE United Kingdom on Mon, 11th Dec 2023 to Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY
filed on: 11th, December 2023
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 9th Oct 2023 director's details were changed
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 9th Oct 2023 director's details were changed
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England on Mon, 9th Oct 2023 to 1 Balloon Street Manchester M4 4BE
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 9th Oct 2023
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 17th Jul 2023 new director was appointed.
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 21st Jul 2023
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mpms management LIMITEDcertificate issued on 28/04/23
filed on: 28th, April 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(29 pages)
|
(MA) Articles and Memorandum of Association
filed on: 30th, January 2023
| incorporation
|
Free Download
(41 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 30th, January 2023
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 10th Jan 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 10th Jan 2023 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 21st, October 2022
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 5th Sep 2022 - 767.00 GBP
filed on: 21st, October 2022
| capital
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Jan 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 10th Jan 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, November 2020
| capital
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 20th, October 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Wed, 26th Aug 2020 - 842.00 GBP
filed on: 20th, October 2020
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 8th Oct 2020
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, June 2020
| resolution
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 8th, June 2020
| incorporation
|
Free Download
(44 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Jan 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on Wed, 3rd Apr 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 10th Jan 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Jan 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, December 2017
| resolution
|
Free Download
(47 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Wed, 8th Nov 2017 - 942.00 GBP
filed on: 23rd, November 2017
| capital
|
Free Download
(6 pages)
|
(SH03) Report of purchase of own shares
filed on: 23rd, November 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Aug 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE England on Thu, 11th May 2017 to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) On Tue, 8th Nov 2016 new director was appointed.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Aug 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 22nd Jan 2016: 825.00 GBP
filed on: 19th, April 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 22nd Jan 2016: 1000.00 GBP
filed on: 2nd, March 2016
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, February 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 16th, February 2016
| resolution
|
Free Download
(44 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2016
filed on: 30th, September 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, August 2015
| incorporation
|
Free Download
(30 pages)
|