AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 13th, December 2023
| accounts
|
Free Download
(73 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 13th, December 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 13th, December 2023
| other
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Beacon House Landmark Business Park White House Road Ipswich Suffolk IP1 5PB England on Sat, 1st Apr 2023 to 2 Friars Bridge Road Ipswich Suffolk IP1 1RR
filed on: 1st, April 2023
| address
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 13th, January 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 13th, January 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 13th, January 2023
| accounts
|
Free Download
(71 pages)
|
TM01 |
Director's appointment terminated on Thu, 7th Apr 2022
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 7th Apr 2022 new director was appointed.
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 12th, November 2021
| accounts
|
Free Download
(63 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 12th, November 2021
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 31st Mar 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(11 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 12th, November 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 15th, December 2020
| accounts
|
Free Download
(63 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 15th, December 2020
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 15th, December 2020
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Mar 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, September 2020
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Sep 2020 new director was appointed.
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 5th Jun 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 10th, October 2019
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 10th, October 2019
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 10th, October 2019
| accounts
|
Free Download
(51 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Mar 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 070581550002, created on Fri, 8th Feb 2019
filed on: 11th, February 2019
| mortgage
|
Free Download
(66 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, August 2018
| mortgage
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Fri, 16th Mar 2018
filed on: 29th, March 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, March 2018
| resolution
|
Free Download
(35 pages)
|
AD01 |
Change of registered address from 3 the Courtyard Caldecote Nuneaton Warwickshire CV10 0AS England on Thu, 29th Mar 2018 to Beacon House Landmark Business Park White House Road Ipswich Suffolk IP1 5PB
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 16th Mar 2018 new director was appointed.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 16th Mar 2018 new director was appointed.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 16th Mar 2018 new director was appointed.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 19th Mar 2018
filed on: 19th, March 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 5 Clarendon Place Leamington Spa Warwickshire CV32 5QL on Thu, 18th Jan 2018 to 3 the Courtyard Caldecote Nuneaton Warwickshire CV10 0AS
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 27th Oct 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 17th Nov 2015: 2.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 27th Oct 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 27th Nov 2014: 2.00 GBP
capital
|
|
CH01 |
On Mon, 27th Jan 2014 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 27th Jan 2014 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed mmb properties LIMITEDcertificate issued on 15/01/14
filed on: 15th, January 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 13th Jan 2014 to change company name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Oct 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 19th Dec 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(7 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, November 2013
| change of name
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 070581550001
filed on: 28th, May 2013
| mortgage
|
Free Download
(37 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2013
filed on: 22nd, January 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 27th Oct 2012
filed on: 22nd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 27th Oct 2011
filed on: 24th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Oct 2010
filed on: 11th, January 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2009
| incorporation
|
Free Download
(24 pages)
|