(AA) Accounts for a small company made up to September 30, 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates May 15, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 15, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On May 9, 2022 director's details were changed
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to September 30, 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(22 pages)
|
(CH01) On December 3, 2021 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 106424650004, created on July 30, 2021
filed on: 3rd, August 2021
| mortgage
|
Free Download
(65 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 26th, July 2021
| resolution
|
Free Download
(1 page)
|
(SH19) Capital declared on July 26, 2021: 974659.05 GBP
filed on: 26th, July 2021
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 22/07/21
filed on: 26th, July 2021
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 26th, July 2021
| capital
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 12, 2021
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On July 12, 2021 new director was appointed.
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to September 30, 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(17 pages)
|
(AP01) On May 13, 2021 new director was appointed.
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 15, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to September 30, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(19 pages)
|
(MR01) Registration of charge 106424650003, created on June 24, 2020
filed on: 30th, June 2020
| mortgage
|
Free Download
(183 pages)
|
(CS01) Confirmation statement with updates May 15, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 15, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to September 30, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(23 pages)
|
(MR01) Registration of charge 106424650002, created on March 29, 2019
filed on: 3rd, April 2019
| mortgage
|
Free Download
(166 pages)
|
(PSC05) Change to a person with significant control October 12, 2017
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to September 30, 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates May 15, 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 12, 2017
filed on: 12th, October 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom to C/O Mkm Building Supplies Stoneferry Road Hull East Yorkshire HU8 8DE on October 12, 2017
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on June 3, 2017: 97465905.00 GBP
filed on: 14th, August 2017
| capital
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 27th, June 2017
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, June 2017
| resolution
|
Free Download
(28 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution
filed on: 9th, June 2017
| resolution
|
Free Download
(4 pages)
|
(AP01) On May 31, 2017 new director was appointed.
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On May 31, 2017 new director was appointed.
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 31, 2017
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 31, 2017
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 106424650001, created on May 16, 2017
filed on: 19th, May 2017
| mortgage
|
Free Download
(53 pages)
|
(CS01) Confirmation statement with updates May 15, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2018 to September 30, 2017
filed on: 9th, March 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2017
| incorporation
|
Free Download
(11 pages)
|