CS01 |
Confirmation statement with no updates 11th June 2023
filed on: 18th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th June 2022
filed on: 17th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th June 2021
filed on: 11th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 16th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th June 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th June 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 26th, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th June 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 12th June 2016
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th June 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th June 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th June 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 31st August 2012 from 31st May 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2012
filed on: 20th, June 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 26th March 2012 director's details were changed
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU England on 11th April 2012
filed on: 11th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2011
filed on: 20th, June 2011
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2010
filed on: 16th, June 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2Nd Floor, Middlesex House 29 - 45 High Street Edgware Middlesex HA8 7UU on 16th June 2010
filed on: 16th, June 2010
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st May 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th April 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 16th June 2009 with complete member list
filed on: 16th, June 2009
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2009
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2008
filed on: 11th, June 2009
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, June 2009
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 26th January 2009 with complete member list
filed on: 26th, January 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, January 2009
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed m l f point solutions LIMITEDcertificate issued on 03/06/08
filed on: 31st, May 2008
| change of name
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/2008 to 30/04/2008
filed on: 30th, May 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 30th May 2008 Secretary appointed
filed on: 30th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On 30th May 2008 Director appointed
filed on: 30th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, June 2007
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 11th, June 2007
| incorporation
|
Free Download
(10 pages)
|
288b |
On 11th June 2007 Director resigned
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 11th June 2007 Secretary resigned
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 11th June 2007 Secretary resigned
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 11th June 2007 Director resigned
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|