GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Mar 2023
filed on: 3rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Mar 2022
filed on: 15th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 25th, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Mar 2021
filed on: 2nd, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 12th, January 2021
|
accounts |
Free Download
(5 pages)
|
AP04 |
New secretary appointment on Mon, 9th Nov 2020
filed on: 9th, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 9th Nov 2020. New Address: The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF. Previous address: 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN
filed on: 9th, November 2020
|
address |
Free Download
(1 page)
|
TM02 |
Mon, 9th Nov 2020 - the day secretary's appointment was terminated
filed on: 9th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 2nd Mar 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 6th, September 2019
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Sat, 2nd Mar 2019
filed on: 7th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 11th, September 2018
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Mar 2018
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, October 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Thu, 16th Mar 2017 director's details were changed
filed on: 27th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Mar 2017
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 6th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Mar 2016 with full list of members
filed on: 23rd, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 24th, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 2nd Mar 2015 with full list of members
filed on: 19th, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 4th, November 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 2nd Mar 2014 with full list of members
filed on: 4th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 4th Mar 2014: 1.00 EUR
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 4th, October 2013
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to Sat, 2nd Mar 2013 with full list of members
filed on: 27th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 26th, September 2012
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to Fri, 2nd Mar 2012 with full list of members
filed on: 16th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 20th, September 2011
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Mar 2011 with full list of members
filed on: 22nd, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 29th, October 2010
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed M.T.H. vertrieb LIMITEDcertificate issued on 30/06/10
filed on: 30th, June 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, June 2010
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 2nd Mar 2010 with full list of members
filed on: 4th, May 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 30th, October 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to Fri, 3rd Apr 2009 with shareholders record
filed on: 3rd, April 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 1st, November 2008
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return up to Tue, 20th May 2008 with shareholders record
filed on: 20th, May 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 30th, October 2007
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 30th, October 2007
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return up to Wed, 20th Jun 2007 with shareholders record
filed on: 20th, June 2007
|
annual return |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 20th, June 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 20th, June 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Wed, 20th Jun 2007 with shareholders record
filed on: 20th, June 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 9th, November 2006
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 9th, November 2006
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to Tue, 13th Jun 2006 with shareholders record
filed on: 13th, June 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 13th Jun 2006 with shareholders record
filed on: 13th, June 2006
|
annual return |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, April 2005
|
resolution |
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, April 2005
|
resolution |
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 31/03/06 to 31/12/05
filed on: 1st, April 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/06 to 31/12/05
filed on: 1st, April 2005
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2005
|
incorporation |
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2005
|
incorporation |
Free Download
(10 pages)
|