AD01 |
Registered office address changed from Bkl 35 Ballards Lane London N3 1XW United Kingdom to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2022-12-29
filed on: 29th, December 2022
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-08-13
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-10-12
filed on: 25th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 31st, May 2022
| accounts
|
Free Download
(29 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-08-13
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-04-14
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-02-26
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Moor Place 1 Fore Street London EC2Y 9DT England to Bkl 35 Ballards Lane London N3 1XW on 2021-02-18
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(27 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-08-13
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 5th, October 2019
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-13
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-12-03
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 1st, October 2018
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-13
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-06-30
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Salisbury House London Wall London EC2M 5PS to Moor Place 1 Fore Street London EC2Y 9DT on 2017-11-14
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 3rd, October 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2017-08-13
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-09-27
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-27
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-01-10
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-01-10
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-12-16: 732497.04 EUR
filed on: 22nd, December 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-08-13
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-08-11: 595678.24 EUR
filed on: 12th, August 2016
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 13th, July 2016
| accounts
|
Free Download
(18 pages)
|
AA01 |
Previous accounting period extended from 2015-08-31 to 2015-12-31
filed on: 12th, May 2016
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-18: 350100.27 EUR
filed on: 8th, March 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-02-04: 265707.00 GBP
filed on: 17th, February 2016
| capital
|
Free Download
(4 pages)
|
CH01 |
On 2016-01-20 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-01-20 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-11-26
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-11-26
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 21st, December 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed megatransfert finance LTDcertificate issued on 21/12/15
filed on: 21st, December 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-08-13 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Druces Llp, Salisbury House London Wall London EC2M 5PS England to Salisbury House London Wall London EC2M 5PS on 2015-06-19
filed on: 19th, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-13
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, August 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-08-13: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|