AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072225700008, created on September 6, 2023
filed on: 7th, September 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Barn 1 Hall Farm Lound Lowestoft NR32 5LJ. Change occurred on September 7, 2021. Company's previous address: 21 Market Place Dereham NR19 2AX England.
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 072225700007, created on October 12, 2020
filed on: 13th, October 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 072225700006, created on August 7, 2020
filed on: 10th, August 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 072225700005, created on August 7, 2020
filed on: 10th, August 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control October 16, 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 16, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 16, 2019
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 21 Market Place Dereham NR19 2AX. Change occurred on October 16, 2019. Company's previous address: Alpha Delta House, 1 Rashs Green Dereham Norfolk NR19 1JG England.
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 16, 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 14, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On February 26, 2019 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 26, 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 20, 2018
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 14, 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 14, 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Alpha Delta House, 1 Rashs Green Dereham Norfolk NR19 1JG. Change occurred on February 15, 2017. Company's previous address: Unit B Harfreys Road Harfreys Industrial Estate Great Yarmouth Norfolk NR31 0LS.
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On January 29, 2015 new director was appointed.
filed on: 19th, February 2015
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 072225700002, created on November 3, 2014
filed on: 5th, November 2014
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 072225700003, created on November 3, 2014
filed on: 5th, November 2014
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 072225700004, created on November 3, 2014
filed on: 5th, November 2014
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 6, 2014: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 072225700001
filed on: 17th, January 2014
| mortgage
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 16th, September 2013
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed mtk trading LTDcertificate issued on 03/09/13
filed on: 3rd, September 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, September 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2012
filed on: 9th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 12th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2011
filed on: 21st, April 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 21, 2010. Old Address: 4 Shuttleworth Close Gapton Hall Ind Est Great Yarmouth Norfolk NR310NQ England
filed on: 21st, June 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2010
| incorporation
|
Free Download
(23 pages)
|