(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 12th December 2022
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 16th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed ma engineers LIMITEDcertificate issued on 26/01/22
filed on: 26th, January 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th December 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th December 2020
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Wednesday 1st January 2020
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 31st December 2019
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 31st December 2019
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Fajar Suite 26 95 Miles Road Mitcham Surrey CR4 3FH. Change occurred on Monday 6th January 2020. Company's previous address: 49 Sussex Road South Croydon CR2 7DB England.
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st January 2020.
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 12th December 2018
filed on: 2nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th December 2017
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, December 2016
| incorporation
|
Free Download
(10 pages)
|