TM01 |
Director's appointment was terminated on Tuesday 18th July 2023
filed on: 26th, July 2023
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL. Change occurred on Tuesday 29th November 2022. Company's previous address: 1 Woodfield Road Welwyn Garden City Hertfordshire AL7 1JQ United Kingdom.
filed on: 29th, November 2022
|
address |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Monday 13th June 2022
filed on: 14th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Woodfield Road Welwyn Garden City Hertfordshire AL7 1JQ. Change occurred on Tuesday 14th June 2022. Company's previous address: First Floor 38-39 Hampstead High Street London NW3 1QE.
filed on: 14th, June 2022
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed mprj LIMITEDcertificate issued on 02/11/21
filed on: 2nd, November 2021
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
PSC02 |
Notification of a person with significant control Saturday 21st August 2021
filed on: 1st, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 21st August 2021
filed on: 1st, November 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 1st November 2021
filed on: 1st, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 21st August 2021
filed on: 1st, November 2021
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On Thursday 9th September 2021 director's details were changed
filed on: 10th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 9th September 2021 director's details were changed
filed on: 10th, September 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 9th September 2021
filed on: 10th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 21st August 2021
filed on: 9th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 2nd, September 2021
|
accounts |
Free Download
(15 pages)
|
AD01 |
New registered office address First Floor 38-39 Hampstead High Street London NW3 1QE. Change occurred on Friday 7th May 2021. Company's previous address: 1 Woodfield Road Welwyn Garden City Hertfordshire AL7 1JQ England.
filed on: 7th, May 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 7th May 2021 director's details were changed
filed on: 7th, May 2021
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, March 2021
|
incorporation |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, March 2021
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge 123442280001, created on Friday 26th February 2021
filed on: 3rd, March 2021
|
mortgage |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st December 2020
filed on: 4th, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Thursday 29th October 2020 director's details were changed
filed on: 29th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 29th October 2020 director's details were changed
filed on: 29th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 29th October 2020
filed on: 29th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 1st June 2020 director's details were changed
filed on: 1st, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 1st June 2020 director's details were changed
filed on: 1st, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 16th April 2020 director's details were changed
filed on: 16th, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 7th April 2020 director's details were changed
filed on: 7th, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Woodfield Road Welwyn Garden City Hertfordshire AL7 1JQ. Change occurred on Friday 3rd April 2020. Company's previous address: Unit C Mindenhall Court High Street Stevenage SG1 3UN United Kingdom.
filed on: 3rd, April 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 11th March 2020 director's details were changed
filed on: 18th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th March 2020 director's details were changed
filed on: 18th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 27th February 2020
filed on: 16th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, December 2019
|
incorporation |
Free Download
(27 pages)
|