CS01 |
Confirmation statement with no updates Wednesday 19th July 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 12th, May 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Thursday 29th June 2023 to Tuesday 28th February 2023
filed on: 12th, May 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 12th, May 2023
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 29th, November 2022
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 19th July 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th June 2021 to Tuesday 29th June 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 19th July 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened to Wednesday 30th June 2021, originally was Tuesday 31st August 2021.
filed on: 20th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 19th July 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Friday 29th November 2019 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 29th November 2019 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Saturday 4th May 2019
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 19th July 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 4th May 2019
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th July 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Friday 31st August 2018. Originally it was Wednesday 28th February 2018
filed on: 24th, July 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Langley House Park Road London N2 8EY. Change occurred on Tuesday 3rd April 2018. Company's previous address: 2 the Broadway Friern Barnet Road London N11 3DT England.
filed on: 3rd, April 2018
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th September 2017 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 10th August 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 19th July 2017
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 19th July 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 the Broadway Friern Barnet Road London N11 3DT. Change occurred on Wednesday 14th June 2017. Company's previous address: 51 Eastmead Avenue Greenford London Middlesex UB6 9rd.
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st June 2017.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st June 2016
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 14th February 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed mp general constructions LTDcertificate issued on 13/01/17
filed on: 13th, January 2017
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st June 2016.
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 51 Eastmead Avenue Greenford London Middlesex UB6 9rd. Change occurred on Monday 12th December 2016. Company's previous address: 180 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom.
filed on: 12th, December 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, February 2016
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|