AA |
Micro company financial statements for the year ending on June 29, 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Monohaus Studio 21 143 Mare Street London E8 3FW England to Unit 12 Parkhaus 4 Mapple Path, Downs Road Hackney London E5 8QJ on January 11, 2024
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 9, 2024
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On January 9, 2024 new director was appointed.
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 21, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 29, 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from PO Box E8 3FW Monohaus Studio 20, Monohaus, 143 Mare Street London E8 3FW England to Monohaus Studio 21 143 Mare Street London E8 3FW on October 10, 2022
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 4, 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On October 4, 2022 new director was appointed.
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mega p construction LIMITEDcertificate issued on 21/06/22
filed on: 21st, June 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates June 21, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed mega plant hire LIMITEDcertificate issued on 20/06/22
filed on: 20th, June 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates June 20, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 29, 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 29, 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 29, 2019
filed on: 25th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 1, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 29, 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 Great Portland Street London W1W 8QP England to PO Box E8 3FW Monohaus Studio 20, Monohaus, 143 Mare Street London E8 3FW on February 25, 2019
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 1, 2018 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 1, 2018
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 1, 2018 new director was appointed.
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2017 to June 29, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 Great Portland Street, London Great Portland Street London W1W 8QP England to 18 Great Portland Street London W1W 8QP on July 27, 2017
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 26, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 17 Spectrum House 32-34 Gordon House Road London NW5 1LP United Kingdom to 18 Great Portland Street, London Great Portland Street London W1W 8QP on July 6, 2017
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 096586050001, created on July 4, 2016
filed on: 19th, July 2016
| mortgage
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to June 26, 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 28, 2016: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2015
| incorporation
|
Free Download
(7 pages)
|