AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Mar 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Mar 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Mar 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Mar 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Fri, 8th Mar 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Mar 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 8th Mar 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Mar 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: Fri, 26th May 2017. New Address: C/O Simpson Burgess Nash Empress Business Centre 380 Chester Road Manchester M16 9EA. Previous address: Ground Floor Maclaren House Talbot Road Stretford Manchester M32 0FP
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 4th Mar 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 25th Aug 2015 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Mar 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 25th Aug 2015 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Mar 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 28th May 2015: 10.00 GBP
capital
|
|
CH01 |
On Fri, 3rd Oct 2014 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 3rd Oct 2014 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, August 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wed, 26th Jun 2013 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Mar 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 26th Jun 2013 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 6th, September 2013
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 17th Apr 2013: 10.00 GBP
filed on: 13th, May 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
On Mon, 13th May 2013 new director was appointed.
filed on: 13th, May 2013
| officers
|
Free Download
(3 pages)
|
CH01 |
On Fri, 5th Apr 2013 director's details were changed
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Mar 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 4th Mar 2013 director's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed miyako consulting LIMITEDcertificate issued on 08/01/13
filed on: 8th, January 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Fri, 14th Dec 2012 to change company name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 30th Mar 2012 with full list of members
filed on: 30th, March 2012
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Mar 2011 with full list of members
filed on: 3rd, June 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 18th Oct 2010 director's details were changed
filed on: 3rd, June 2011
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, July 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 13th, July 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 30th Mar 2010 with full list of members
filed on: 16th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 29th Mar 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 29th Mar 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 11th Nov 2009. Old Address: 15 Bunhill Row London EC1Y 8LP
filed on: 11th, November 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2009
| incorporation
|
Free Download
(17 pages)
|