CS01 |
Confirmation statement with updates Tue, 19th Dec 2023
filed on: 20th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(22 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, February 2023
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, February 2023
|
incorporation |
Free Download
(31 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, February 2023
|
capital |
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Feb 2023 new director was appointed.
filed on: 20th, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 15th Feb 2023 - the day director's appointment was terminated
filed on: 17th, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 15th Feb 2023 new director was appointed.
filed on: 17th, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Dec 2022
filed on: 20th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 22nd, December 2022
|
accounts |
Free Download
(21 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 19th Dec 2021
filed on: 27th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 14th, January 2022
|
accounts |
Free Download
(13 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 5th May 2021. New Address: Mfp Ltd Second Avenue Flixborough Scunthorpe Lincolnshire DN15 8SD. Previous address: C/O First Floor 100 Victoria Embankment London EC4Y 0DH United Kingdom
filed on: 5th, May 2021
|
address |
Free Download
(1 page)
|
TM01 |
Fri, 30th Apr 2021 - the day director's appointment was terminated
filed on: 5th, May 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 19th Dec 2020
filed on: 8th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 13th Feb 2020: 3799603.80 GBP
filed on: 10th, March 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, March 2020
|
resolution |
Free Download
(52 pages)
|
AP01 |
On Thu, 13th Feb 2020 new director was appointed.
filed on: 28th, February 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 123744600001, created on Thu, 13th Feb 2020
filed on: 21st, February 2020
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 123744600002, created on Thu, 13th Feb 2020
filed on: 21st, February 2020
|
mortgage |
Free Download
(24 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2019
|
incorporation |
Free Download
(31 pages)
|