AA |
Full accounts data made up to 2023-04-30
filed on: 18th, January 2024
| accounts
|
Free Download
(23 pages)
|
CONNOT |
Change of name notice
filed on: 10th, January 2024
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mlp traffic LTDcertificate issued on 10/01/24
filed on: 10th, January 2024
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-10-02
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-10-06
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-09-11
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-10
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-04-30
filed on: 4th, January 2023
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: 2022-10-14
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-10
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-09-01
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-09-01
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-02-01
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-04-30
filed on: 17th, December 2021
| accounts
|
Free Download
(26 pages)
|
AD01 |
Registered office address changed from Unit 1 22 Aspen Way Paignton Devon TQ4 7QR England to Tormohun House Barton Hill Road Torquay TQ2 8JH on 2021-12-07
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-09-10
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 109554080003 in full
filed on: 12th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 109554080002 in full
filed on: 12th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 109554080004, created on 2021-07-22
filed on: 27th, July 2021
| mortgage
|
Free Download
(49 pages)
|
PSC07 |
Cessation of a person with significant control 2021-04-30
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021-04-30
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-05-01
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2020-04-30
filed on: 9th, November 2020
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-10
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2020-07-22
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 109554080003, created on 2020-02-18
filed on: 20th, February 2020
| mortgage
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2019-11-01
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-10-01
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
AP04 |
On 2019-09-20 - new secretary appointed
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-09-10
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2019-07-18: 1.00 GBP
filed on: 28th, August 2019
| capital
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2019-09-30 to 2019-04-30
filed on: 23rd, August 2019
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 109554080001 in full
filed on: 15th, August 2019
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 5th, August 2019
| resolution
|
Free Download
(29 pages)
|
AP01 |
New director was appointed on 2019-07-18
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 109554080002, created on 2019-07-18
filed on: 23rd, July 2019
| mortgage
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 89 High Street Hadleigh Ipswich Suffolk IP7 5EA United Kingdom to Unit 1 22 Aspen Way Paignton Devon TQ4 7QR on 2019-07-23
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-18
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2019-07-18 - new secretary appointed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-07-18
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-07-18
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-07-18
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-07-18
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-07-18
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2019-07-18
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-18
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2019-07-18
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-07-18
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 109554080001
filed on: 10th, July 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-09-30
filed on: 26th, April 2019
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 109554080001, created on 2019-01-21
filed on: 23rd, January 2019
| mortgage
|
Free Download
(61 pages)
|
CS01 |
Confirmation statement with updates 2018-09-10
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-01-02
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-01-02
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-01-02
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2018-01-02 - new secretary appointed
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, September 2017
| incorporation
|
Free Download
(32 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 2017-09-11: 1.00 GBP
capital
|
|