AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 15th, March 2024
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address C/O Helodrium 7th Floor, 77 Cornhill London EC3V 3QQ. Change occurred on Friday 29th September 2023. Company's previous address: C/O Helodrium 34 Lime Street London EC3M 7AT England.
filed on: 29th, September 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 6th September 2023
filed on: 15th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 29th May 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 26th June 2023.
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th May 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Helodrium 34 Lime Street London EC3M 7AT. Change occurred on Thursday 12th May 2022. Company's previous address: 2nd Floor Flat 1 Talbot Road London W2 5JE.
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st March 2022.
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd September 2020
filed on: 2nd, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 29th May 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th May 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 13th December 2018
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 13th December 2018
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 23rd September 2019.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD. Change occurred at an unknown date. Company's previous address: C/O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom.
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 29th May 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Friday 1st July 2016
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 29th May 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 1st July 2016
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 29th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 31st May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor Flat 1 Talbot Road London W2 5JE. Change occurred on Tuesday 27th October 2015. Company's previous address: 86 Chalk Farm Road Flat 9 London NW1 8AR.
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th May 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, September 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th May 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed mcft brokers LIMITEDcertificate issued on 14/02/14
filed on: 14th, February 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th May 2013
filed on: 27th, June 2013
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Thursday 30th May 2013 secretary's details were changed
filed on: 30th, May 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 30th May 2013 director's details were changed
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 27th February 2013
filed on: 27th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 21st August 2012.
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 6th June 2012 from First Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 6th, June 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 6th June 2012 from 86 Chalk Farm Road Flat Ç London NW1 8AR United Kingdom
filed on: 6th, June 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, May 2012
| incorporation
|
Free Download
(37 pages)
|