PSC01 |
Notification of a person with significant control January 19, 2024
filed on: 19th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Springfields Close Chertsey KT16 8JT England to Flat 96 18 Western Gateway London E16 1BQ on January 19, 2024
filed on: 19th, January 2024
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 19th, January 2024
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: January 19, 2024
filed on: 19th, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On January 19, 2024 new director was appointed.
filed on: 19th, January 2024
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 10, 2023
filed on: 20th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed m p@l consultants LTDcertificate issued on 08/07/22
filed on: 8th, July 2022
|
change of name |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 49 West End Avenue London E10 6DY England to 10 Springfields Close Chertsey KT16 8JT on June 22, 2022
filed on: 22nd, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 10, 2022
filed on: 7th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 10 Springfields Close Chertsey KT16 8JT England to 49 West End Avenue London E10 6DY on April 7, 2022
filed on: 7th, April 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 49 West End Avenue Waltham Forest E10 6DY United Kingdom to 10 10 Springfields Close Chertsey KT16 8JT on September 6, 2021
filed on: 6th, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 10, 2021
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 26a Albert Street London NW1 7NU England to 49 West End Avenue Waltham Forest E10 6DY on January 14, 2021
filed on: 14th, January 2021
|
address |
Free Download
(1 page)
|
AP01 |
On March 11, 2019 new director was appointed.
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 1, 2020
filed on: 1st, October 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 6th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2020
filed on: 2nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on March 11, 2019: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|