(AA) Micro company accounts made up to 30th September 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th February 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 4th November 2022. New Address: 126 126 Royal College Street London NW1 0TA. Previous address: 91 Elmstead Avenue Wembley Middlesex HA9 8NT
filed on: 4th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 4th November 2022. New Address: 126 Royal College Street London NW1 0TA. Previous address: 126 126 Royal College Street London NW1 0TA United Kingdom
filed on: 4th, November 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed mtl business LIMITEDcertificate issued on 09/02/22
filed on: 9th, February 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC01) Notification of a person with significant control 7th February 2022
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 7th February 2022
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 7th February 2022
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 6th, February 2022
| accounts
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 5th, January 2022
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th September 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 5th, January 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th September 2019
filed on: 28th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 23rd, June 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th April 2019. New Address: 91 Elmstead Avenue Wembley Middlesex HA9 8NT. Previous address: Trinity Court 34 West Street Sutton Surrey SM1 1SH England
filed on: 15th, April 2019
| address
|
Free Download
(2 pages)
|
(TM01) 20th December 2018 - the day director's appointment was terminated
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th December 2018
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 17th September 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 17th September 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Address change date: 23rd May 2016. New Address: Trinity Court 34 West Street Sutton Surrey SM1 1SH. Previous address: C/O Geoffrey Spencer Penthouse B - the Pines the Knoll Beckenham Kent BR3 5UE England
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 27th October 2015. New Address: C/O Geoffrey Spencer Penthouse B - the Pines the Knoll Beckenham Kent BR3 5UE. Previous address: 31/32 Ely Place London EC1N 6TD England
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 18th September 2015: 2.00 GBP
filed on: 20th, October 2015
| capital
|
Free Download
(4 pages)
|
(TM01) 18th September 2015 - the day director's appointment was terminated
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th September 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, September 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 18th September 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|