CS01 |
Confirmation statement with no updates 15th July 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(49 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 086100730001
filed on: 19th, May 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
18th November 2021 - the day director's appointment was terminated
filed on: 19th, November 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 7th July 2021 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th July 2021
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates 15th July 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 10th July 2020. New Address: Chace Court Thorne Doncaster South Yorkshire DN8 4BW. Previous address: Mps Administration Office No. 6 & 7 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 10th July 2020. New Address: Chace Court Thorne Doncaster South Yorkshire DN8 4BW. Previous address: Chace Court Thorne Doncaster South Yorkshire DN8 4BW United Kingdom
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(39 pages)
|
AA01 |
Previous accounting period shortened to 29th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, April 2019
| resolution
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 6th April 2019
filed on: 7th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates 15th July 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086100730005, created on 24th March 2017
filed on: 30th, March 2017
| mortgage
|
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates 15th July 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(33 pages)
|
AR01 |
Annual return drawn up to 15th July 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th July 2015: 1109.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(30 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th July 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th August 2014: 1109.00 GBP
capital
|
|
AD01 |
Address change date: 11th August 2014. New Address: Mps Administration Office No. 6 & 7 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ. Previous address: Mps Administration Office No. 03 Key Point Office Village, Nix's Hill Alfreton Derbyshire DE55 7FQ United Kingdom
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086100730004
filed on: 21st, May 2014
| mortgage
|
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 13th August 2013: 1109.00 GBP
filed on: 28th, August 2013
| capital
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, August 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mps newco LIMITEDcertificate issued on 20/08/13
filed on: 20th, August 2013
| change of name
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 086100730003
filed on: 19th, August 2013
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 086100730002
filed on: 16th, August 2013
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 086100730001
filed on: 14th, August 2013
| mortgage
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from No.03 Keys Road Nixs Hill Industrial Estate Alfreton Derbyshire DE55 7FQ United Kingdom on 17th July 2013
filed on: 17th, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Po Box DE55 7FQ Mps Administration Office No. 03 Key Point Office Village, Nix's Hill Alfreton Derbyshire United Kingdom on 17th July 2013
filed on: 17th, July 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, July 2013
| incorporation
|
Free Download
(7 pages)
|