(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 17th Nov 2023
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Nov 2022
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Nov 2021
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Nov 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Nov 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 29th Jul 2019. New Address: Spaces Aurora 71-75 Uxbridge Road London W5 5SL. Previous address: Saunders House 52-53 the Mall Ealing London W5 3TA
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Nov 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 15th, November 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 12th Feb 2018. New Address: Saunders House 52-53 the Mall Ealing London W5 3TA. Previous address: Unit 3.21 1110 Great West Road Brentford TW8 0GP England
filed on: 12th, February 2018
| address
|
Free Download
(2 pages)
|
(AP01) On Fri, 17th Nov 2017 new director was appointed.
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 17th Nov 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 17th Nov 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 17th Nov 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Fri, 17th Nov 2017 - the day director's appointment was terminated
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 24th Aug 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 18th Apr 2017. New Address: Unit 3.21 1110 Great West Road Brentford TW8 0GP. Previous address: Unit 114 Park Royal Road 19-21 Park Royal Business Centre London NW10 7LQ
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 27th Aug 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 27th Aug 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 27th Aug 2015. New Address: Unit 114 Park Royal Road 19-21 Park Royal Business Centre London NW10 7LQ. Previous address: Unit 109, 19-21 Park Royal Road London NW10 7LQ England
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 15th Aug 2014
filed on: 15th, August 2014
| resolution
|
|
(CERTNM) Company name changed M4WA LTDcertificate issued on 15/08/14
filed on: 15th, August 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2014
| incorporation
|
Free Download
(7 pages)
|