AA01 |
Previous accounting period shortened to 31st December 2023
filed on: 21st, March 2024
| accounts
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 28th February 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(7 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
filed on: 29th, February 2024
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/23
filed on: 29th, February 2024
| other
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 29th, February 2024
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 17th August 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 097377250001
filed on: 26th, January 2023
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 25th November 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th November 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th November 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5th Floor, Haymarket House, 28-29 Haymarket London SW1Y 4SP United Kingdom on 3rd October 2022 to 2nd Floor, Cunard House 15 Regent Street London SW1Y 4LR
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 28th February 2022
filed on: 30th, August 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 17th August 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 097377250003 in full
filed on: 5th, May 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 28th February 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 17th August 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th August 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 28th February 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 17th August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 9th April 2019
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th August 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 28th February 2018
filed on: 26th, June 2018
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened to 28th February 2018
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st July 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 17th August 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th February 2017
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 097377250003, created on 8th November 2016
filed on: 15th, November 2016
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 097377250002, created on 8th November 2016
filed on: 9th, November 2016
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 097377250001, created on 21st October 2016
filed on: 25th, October 2016
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 17th August 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 31st, January 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mcmafia (cpl) LIMITEDcertificate issued on 31/01/16
filed on: 31st, January 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th January 2016
filed on: 13th, January 2016
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 13th, January 2016
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, August 2015
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 18th August 2015: 1.00 GBP
capital
|
|