CS01 |
Confirmation statement with updates 28th October 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 18th October 2023. New Address: 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY. Previous address: Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England
filed on: 18th, October 2023
| address
|
Free Download
(1 page)
|
TM01 |
25th September 2023 - the day director's appointment was terminated
filed on: 25th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th October 2022
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 4th, September 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 18th March 2022
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd February 2022
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd February 2022 - the day director's appointment was terminated
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
22nd February 2022 - the day director's appointment was terminated
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th October 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 29th October 2021. New Address: Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ. Previous address: 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England
filed on: 29th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
15th March 2021 - the day director's appointment was terminated
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th January 2021. New Address: 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG. Previous address: Mih Property Management Limited 9 Spring Street London W2 3RA England
filed on: 8th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th October 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 14th January 2020. New Address: Mih Property Management Limited 9 Spring Street London W2 3RA. Previous address: C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
TM02 |
25th December 2019 - the day secretary's appointment was terminated
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th October 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 14th April 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th April 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 6th June 2016: 13.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 19th January 2016
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
21st December 2015 - the day director's appointment was terminated
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 20th November 2015: 13.00 GBP
filed on: 30th, November 2015
| capital
|
Free Download
(4 pages)
|
CH01 |
On 20th April 2015 director's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st April 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 13th May 2015: 8.00 GBP
capital
|
|
CH01 |
On 20th April 2015 director's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th April 2015 director's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th April 2015 director's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th April 2015 director's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th April 2015 director's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th April 2015 director's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th April 2016 to 31st December 2015
filed on: 6th, May 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, April 2015
| incorporation
|
|
SH01 |
Statement of Capital on 20th April 2015: 8.00 GBP
capital
|
|