AA |
Total exemption full accounts data made up to 2023-06-30
filed on: 22nd, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-24
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 28th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-24
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-05-28 director's details were changed
filed on: 3rd, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-05-28 director's details were changed
filed on: 3rd, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 30th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-24
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 8th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-24
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 15th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-24
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 3, Radley House, 8,St. Cross Road Winchester Hampshire SO23 9HX to Unit 2 Brickfield Trading Estate Brickfield Lane Chandler's Ford Eastleigh SO53 4DR on 2018-10-29
filed on: 29th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 18th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-06-24
filed on: 24th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2018-06-01
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2017-12-31 to 2018-06-30
filed on: 7th, June 2018
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2018-06-01
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-12-19
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-10-02
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-10-02: 10.00 GBP
filed on: 3rd, November 2017
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-10-02
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016-07-16 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-07-16 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-19
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 14th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-12-19 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-21: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 17th, April 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Merchandise Matters Ltd Woodlea Park Station Approach Medstead Hampshire GU34 5AZ to Office 3, Radley House, 8,St. Cross Road Winchester Hampshire SO23 9HX on 2015-03-04
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-12-19 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-12-19: 3.00 GBP
capital
|
|
AD01 |
Registered office address changed from Station Mill Station Road Alresford Hampshire SO24 9JQ England to Merchandise Matters Ltd Woodlea Park Station Approach Medstead Hampshire GU34 5AZ on 2014-08-19
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-06-27
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-06-26: 3.00 GBP
filed on: 27th, June 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-06-27
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Third Floor Station Road Alresford Hampshire SO24 9JQ England on 2014-01-15
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed tlc procurement LTDcertificate issued on 07/01/14
filed on: 7th, January 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2014-01-07
change of name
|
|
NEWINC |
Incorporation
filed on: 19th, December 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|