(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Station House North Street Havant Hampshire PO9 1QU. Change occurred on Thursday 20th October 2022. Company's previous address: 71 Moresby Tower Admirals Quay Ocean Way Southampton Hampshire SO14 3LG England.
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 19th November 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 17th June 2021 director's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 17th June 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th November 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 10th, July 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 11th November 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 11th November 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 71 Moresby Tower Admirals Quay Ocean Way Southampton Hampshire SO14 3LG. Change occurred on Wednesday 25th September 2019. Company's previous address: C/O Mx Wholesale 72-94 Millbank Street Northam Southampton SO14 5QN.
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 25th September 2019 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 25th September 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 19th November 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th November 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 1st March 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 19th November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th November 2016 to Thursday 30th June 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 11th December 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th November 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 22nd, April 2015
| accounts
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, April 2015
| resolution
|
|
(AD01) New registered office address C/O Mx Wholesale 72-94 Millbank Street Northam Southampton SO14 5QN. Change occurred on Monday 2nd March 2015. Company's previous address: 28 Doulton Bldg 11 Park Street Chelsea Creek London SW6 2FS.
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 6th January 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 7th January 2014 from 28 Doulton Bldg 11 Park Street Chelsea Creek London SW6 2FS England
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 7th January 2014 from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE England
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 6th January 2014
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 19th November 2013 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 5th December 2013 from 28 Doulton Bldg. 11 Park Street Chelsea Creek London Imperial Wharf SW6 2FS United Kingdom
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, November 2013
| incorporation
|
Free Download
(7 pages)
|