AA |
Group of companies' accounts made up to 2023-06-30
filed on: 27th, March 2024
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2023-10-18
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2023-10-11: 1012000.00 GBP
filed on: 17th, October 2023
| capital
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to 2021-06-30
filed on: 29th, June 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2022-02-17
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-06-30
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
AD02 |
New sail address 3.51 Canterbury Court Kennington Business Pary London SW9 6DE. Change occurred at an unknown date. Company's previous address: 302 Lincoln House Kennington Business Park London SW9 6DE England.
filed on: 25th, June 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-04-06
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-02-01
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-12-07
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2019-06-30
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2020-05-05
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-05-05
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-03-11
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-11
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-03-05
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-11 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-11
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2019-12-02
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-10-14
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-10-08
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-08-30
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-30
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-07-24
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2019-01-31
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-08
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-10-08
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-10-08 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-08
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-10-19
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-10-08
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-08
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2017-06-30
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to 2016-06-30
filed on: 6th, April 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-29
filed on: 5th, July 2016
| annual return
|
Free Download
(8 pages)
|
AD01 |
New registered office address Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL. Change occurred on 2016-06-07. Company's previous address: Hyland Mews 21 High Street Clifton Bristol BS8 2YF.
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2015-06-30
filed on: 2nd, June 2016
| accounts
|
Free Download
(7 pages)
|
AD02 |
New sail address 302 Lincoln House Kennington Business Park London SW9 6DE. Change occurred at an unknown date. Company's previous address: 10 Greycoat Place Victoria London SW1P 1SB England.
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 10 Greycoat Place Victoria London SW1P 1SB at an unknown date
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-11
filed on: 28th, August 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-08-28: 430000.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-07-21
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-21
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2014-06-30 to 2015-06-30
filed on: 12th, March 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-06-13
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-07-21: 430000.00 GBP
filed on: 4th, August 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, August 2014
| resolution
|
Free Download
(39 pages)
|
CERTNM |
Company name changed mtimx LIMITEDcertificate issued on 07/07/14
filed on: 7th, July 2014
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 7th, July 2014
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-06-13
filed on: 26th, June 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-13: 180000.00 GBP
filed on: 26th, June 2014
| capital
|
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 11th, June 2014
| incorporation
|
Free Download
(35 pages)
|
AA01 |
Current accounting period shortened from 2015-06-30 to 2014-06-30
filed on: 11th, June 2014
| accounts
|
Free Download
(1 page)
|