(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 6th November 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th November 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th November 2021
filed on: 6th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 6th November 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th November 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th November 2018
filed on: 11th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 6th November 2017
filed on: 18th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 6th November 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 6th November 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Thursday 31st March 2016. Originally it was Monday 30th November 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(1 page)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 6th, June 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mpx (ossett) LIMITEDcertificate issued on 06/06/15
filed on: 6th, June 2015
| change of name
|
Free Download
|
(CONNOT) Change of name notice
filed on: 6th, June 2015
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, May 2015
| resolution
|
Free Download
|
(MR04) Charge 092997220001 satisfaction in full.
filed on: 11th, May 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 092997220002 satisfaction in full.
filed on: 11th, May 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 092997220005, created on Friday 1st May 2015
filed on: 5th, May 2015
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 092997220003, created on Friday 1st May 2015
filed on: 1st, May 2015
| mortgage
|
Free Download
|
(AD01) New registered office address 103 Wood End Road Birmingham B24 8NT. Change occurred on Friday 1st May 2015. Company's previous address: Paddock Business Centre, 2 Paddock Road West Pimbo Industrial Estate Skelmersdale Lancashire WN8 9PL United Kingdom.
filed on: 1st, May 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st May 2015.
filed on: 1st, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 1st May 2015
filed on: 1st, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 1st May 2015
filed on: 1st, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st May 2015.
filed on: 1st, May 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092997220004, created on Friday 1st May 2015
filed on: 1st, May 2015
| mortgage
|
Free Download
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, February 2015
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, February 2015
| resolution
|
|
(MR01) Registration of charge 092997220001, created on Friday 30th January 2015
filed on: 4th, February 2015
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 092997220002, created on Friday 30th January 2015
filed on: 4th, February 2015
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 6th, November 2014
| incorporation
|
Free Download
(23 pages)
|