AD01 |
New registered office address C/O Mmti Ltd Monument House 215 Marsh Road Pinner HA5 5NE. Change occurred on Wednesday 27th March 2024. Company's previous address: C/O Mmti Ltd Havelock Hub 14 Havelock Place Harrow HA1 1LJ United Kingdom.
filed on: 27th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 22nd, March 2024
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 7th February 2024
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 16th January 2024) of a secretary
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 16th January 2024.
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 073042170046, created on Thursday 1st September 2022
filed on: 5th, September 2022
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073042170045, created on Friday 24th June 2022
filed on: 4th, July 2022
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073042170044, created on Friday 24th June 2022
filed on: 29th, June 2022
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073042170043, created on Monday 14th March 2022
filed on: 23rd, March 2022
| mortgage
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073042170042, created on Wednesday 26th January 2022
filed on: 26th, January 2022
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073042170041, created on Tuesday 21st December 2021
filed on: 21st, December 2021
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073042170040, created on Saturday 18th December 2021
filed on: 20th, December 2021
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073042170039, created on Thursday 16th September 2021
filed on: 13th, December 2021
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 073042170037, created on Tuesday 9th November 2021
filed on: 11th, November 2021
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073042170038, created on Thursday 17th June 2021
filed on: 9th, November 2021
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 073042170036, created on Saturday 16th October 2021
filed on: 21st, October 2021
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073042170035, created on Saturday 16th October 2021
filed on: 21st, October 2021
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073042170034, created on Thursday 30th September 2021
filed on: 7th, October 2021
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073042170033, created on Thursday 24th June 2021
filed on: 30th, June 2021
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073042170028, created on Tuesday 22nd June 2021
filed on: 28th, June 2021
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073042170029, created on Tuesday 22nd June 2021
filed on: 28th, June 2021
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073042170030, created on Tuesday 22nd June 2021
filed on: 28th, June 2021
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073042170027, created on Tuesday 22nd June 2021
filed on: 28th, June 2021
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073042170026, created on Tuesday 22nd June 2021
filed on: 28th, June 2021
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073042170031, created on Tuesday 22nd June 2021
filed on: 28th, June 2021
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073042170025, created on Tuesday 22nd June 2021
filed on: 28th, June 2021
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073042170032, created on Tuesday 22nd June 2021
filed on: 28th, June 2021
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073042170024, created on Friday 18th June 2021
filed on: 22nd, June 2021
| mortgage
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Mmti Ltd Havelock Hub 14 Havelock Place Harrow HA1 1LJ. Change occurred on Tuesday 13th April 2021. Company's previous address: 42 Brecon Lodge 2 Wintergreen Boulevard West Drayton Middlesex UB7 9GJ.
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073042170022, created on Wednesday 10th March 2021
filed on: 12th, March 2021
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073042170023, created on Saturday 13th February 2021
filed on: 8th, March 2021
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073042170021, created on Friday 26th February 2021
filed on: 5th, March 2021
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 073042170020, created on Thursday 4th February 2021
filed on: 25th, February 2021
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073042170019, created on Thursday 11th February 2021
filed on: 23rd, February 2021
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 073042170018, created on Tuesday 9th February 2021
filed on: 15th, February 2021
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073042170017, created on Tuesday 26th January 2021
filed on: 28th, January 2021
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073042170016, created on Thursday 4th June 2020
filed on: 18th, June 2020
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 073042170015, created on Wednesday 20th May 2020
filed on: 5th, June 2020
| mortgage
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073042170014, created on Tuesday 4th February 2020
filed on: 5th, February 2020
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 073042170013, created on Thursday 9th January 2020
filed on: 14th, January 2020
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 073042170012, created on Saturday 9th November 2019
filed on: 14th, November 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 073042170011, created on Friday 4th October 2019
filed on: 9th, October 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 073042170010, created on Monday 9th September 2019
filed on: 11th, September 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 073042170009, created on Monday 19th August 2019
filed on: 22nd, August 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 073042170008, created on Monday 24th June 2019
filed on: 5th, July 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 073042170007, created on Monday 24th June 2019
filed on: 26th, June 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 073042170004, created on Monday 24th June 2019
filed on: 26th, June 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 073042170005, created on Monday 24th June 2019
filed on: 26th, June 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 073042170006, created on Monday 24th June 2019
filed on: 26th, June 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 073042170003, created on Friday 22nd March 2019
filed on: 27th, March 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 073042170002, created on Monday 18th March 2019
filed on: 20th, March 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 073042170001, created on Tuesday 5th February 2019
filed on: 7th, February 2019
| mortgage
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 17th May 2016 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st July 2017 to Friday 30th June 2017
filed on: 3rd, August 2017
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 23rd, April 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2015
filed on: 27th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th July 2015
filed on: 2nd, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 21st, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th July 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 23rd July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 9th, March 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 14th February 2014 from 212 Academy Court 566 Longbridge Road Dagenham Essex RM8 2AR England
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th July 2013
filed on: 4th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th July 2012
filed on: 12th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Friday 1st April 2011 director's details were changed
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 27th July 2011 from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom
filed on: 27th, July 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 27th July 2011 from Flat 212 Academy Court 566 Longbridge Road Dagenham Essex RM8 2AR England
filed on: 27th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th July 2011
filed on: 27th, July 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 18th January 2011 director's details were changed
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, July 2010
| incorporation
|
Free Download
(7 pages)
|