CS01 |
Confirmation statement with no updates Fri, 21st Jul 2023
filed on: 6th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, December 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 15th, December 2022
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Capital declared on Wed, 25th May 2022: 300.00 GBP
filed on: 21st, July 2022
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 25th May 2022
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 25th May 2022
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Jul 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Jun 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st Mar 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Jul 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jul 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Q West Suite 3.17a Great West Road Brentford TW8 0GP England on Wed, 14th Aug 2019 to Q West Great West Road Brentford TW8 0GP
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Jul 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF on Mon, 10th Sep 2018 to Q West Suite 3.17a Great West Road Brentford TW8 0GP
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jul 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 1st Jul 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Jul 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 2nd Jul 2015: 200.00 GBP
capital
|
|
AD01 |
Change of registered address from Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF England on Thu, 2nd Jul 2015 to Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 22nd Jun 2015: 200.00 GBP
filed on: 23rd, June 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On Sat, 20th Jun 2015 new director was appointed.
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mfa global LTDcertificate issued on 22/06/15
filed on: 22nd, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Change of registered address from 51 Fashion Street London E1 6PX on Mon, 22nd Jun 2015 to Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed latrof LIMITEDcertificate issued on 14/04/15
filed on: 14th, April 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment terminated on Sat, 11th Apr 2015
filed on: 11th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Apr 2015
filed on: 11th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Sat, 11th Apr 2015: 2.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 11th, April 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 11th Apr 2015
filed on: 11th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Apr 2015 new director was appointed.
filed on: 11th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 11th, April 2015
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2014
| incorporation
|
Free Download
(28 pages)
|