TM01 |
Director's appointment terminated on Fri, 9th Feb 2024
filed on: 9th, February 2024
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 10th Jan 2024 director's details were changed
filed on: 23rd, January 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Dec 2023
filed on: 10th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, January 2024
|
mortgage |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 27th, October 2023
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Oct 2022
filed on: 27th, July 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 7th Dec 2022
filed on: 11th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 31st Oct 2021
filed on: 28th, July 2022
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 14 Castle Street Liverpool L2 0NE England on Fri, 24th Jun 2022 to Lower Ground Floor 3 Temple Lane Liverpool L2 5BA
filed on: 24th, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 7th Dec 2021
filed on: 2nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sat, 31st Oct 2020
filed on: 6th, August 2021
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th Dec 2020
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 083222090009, created on Tue, 20th Oct 2020
filed on: 29th, October 2020
|
mortgage |
Free Download
(24 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 4th Aug 2020
filed on: 1st, September 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 083222090006, created on Tue, 4th Aug 2020
filed on: 19th, August 2020
|
mortgage |
Free Download
(41 pages)
|
MR01 |
Registration of charge 083222090002, created on Tue, 4th Aug 2020
filed on: 19th, August 2020
|
mortgage |
Free Download
(41 pages)
|
MR01 |
Registration of charge 083222090007, created on Tue, 4th Aug 2020
filed on: 19th, August 2020
|
mortgage |
Free Download
(41 pages)
|
MR01 |
Registration of charge 083222090003, created on Tue, 4th Aug 2020
filed on: 19th, August 2020
|
mortgage |
Free Download
(41 pages)
|
MR01 |
Registration of charge 083222090004, created on Tue, 4th Aug 2020
filed on: 19th, August 2020
|
mortgage |
Free Download
(41 pages)
|
MR01 |
Registration of charge 083222090005, created on Tue, 4th Aug 2020
filed on: 19th, August 2020
|
mortgage |
Free Download
(41 pages)
|
MR01 |
Registration of charge 083222090008, created on Tue, 4th Aug 2020
filed on: 19th, August 2020
|
mortgage |
Free Download
(41 pages)
|
AP01 |
On Tue, 4th Aug 2020 new director was appointed.
filed on: 12th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 4th Aug 2020 new director was appointed.
filed on: 12th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 4th Aug 2020
filed on: 12th, August 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 083222090001, created on Tue, 4th Aug 2020
filed on: 6th, August 2020
|
mortgage |
Free Download
(40 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Oct 2020
filed on: 4th, August 2020
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 30th Apr 2019
filed on: 14th, January 2020
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Dec 2019
filed on: 8th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On Wed, 1st May 2019 secretary's details were changed
filed on: 14th, May 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 1st May 2019 director's details were changed
filed on: 13th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Dec 2018
filed on: 19th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 25th, October 2018
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 28th Jun 2018
filed on: 28th, June 2018
|
resolution |
Free Download
|
NM01 |
Resolution to change company's name
filed on: 28th, June 2018
|
change of name |
Free Download
|
CERTNM |
Company name changed manchester print graphics LIMITEDcertificate issued on 28/06/18
filed on: 28th, June 2018
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Dec 2017
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Fri, 8th Sep 2017
filed on: 20th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 6th, November 2017
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Fri, 8th Sep 2017
filed on: 2nd, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 305 Vanilla Factory 39 Fleet Street Liverpool L1 4AR on Thu, 9th Feb 2017 to 14 Castle Street Liverpool L2 0NE
filed on: 9th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 13th, January 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Dec 2016
filed on: 21st, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th Dec 2015
filed on: 21st, December 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 21st Dec 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2015
filed on: 17th, October 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Dec 2014
filed on: 23rd, January 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Wed, 30th Apr 2014
filed on: 16th, September 2014
|
accounts |
Free Download
(15 pages)
|
AD01 |
Company moved to new address on Mon, 30th Dec 2013. Old Address: 35 Dale Street Manchester M1 2HF United Kingdom
filed on: 30th, December 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Dec 2013
filed on: 30th, December 2013
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Mon, 4th Feb 2013
filed on: 4th, February 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 31st Jan 2013 new director was appointed.
filed on: 31st, January 2013
|
officers |
Free Download
(3 pages)
|
AP03 |
On Thu, 24th Jan 2013, company appointed a new person to the position of a secretary
filed on: 24th, January 2013
|
officers |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Wed, 30th Apr 2014
filed on: 24th, January 2013
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Thu, 24th Jan 2013 new director was appointed.
filed on: 24th, January 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On Thu, 24th Jan 2013 new director was appointed.
filed on: 24th, January 2013
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed mp graphics LIMITEDcertificate issued on 22/01/13
filed on: 22nd, January 2013
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, January 2013
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2012
|
incorporation |
Free Download
(53 pages)
|