TM01 |
Director's appointment terminated on Sun, 4th Feb 2024
filed on: 8th, April 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 4th Feb 2024 new director was appointed.
filed on: 3rd, April 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 12th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Jun 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jun 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Jun 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 4th, February 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 10th Jun 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 25th Oct 2019
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Oct 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 25th Oct 2017
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 25th Oct 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 25th Oct 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 5th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th Oct 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 19th Nov 2014: 20000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed metropolitan college of business LIMITEDcertificate issued on 14/05/14
filed on: 14th, May 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Company moved to new address on Wed, 14th May 2014. Old Address: 150 Parsonage Road Grays Essex RM20 4AQ England
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 15th Feb 2013: 20000.00 GBP
filed on: 23rd, April 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 23rd Apr 2014. Old Address: 370a Ilford Lane Ilford Essex IG1 2LZ
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Oct 2013
filed on: 29th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 29th Nov 2013: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Fri, 29th Nov 2013. Old Address: Office No 8 Sharewood House 370a Ilford Lane Ilford IG1 2LZ United Kingdom
filed on: 29th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Oct 2012
filed on: 1st, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2011
filed on: 18th, June 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 25th Oct 2011
filed on: 11th, January 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Dec 2011 director's details were changed
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2010
| incorporation
|
Free Download
(19 pages)
|