CS01 |
Confirmation statement with no updates 2023-05-25
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-05-30
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 28th, April 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN. Change occurred on 2023-04-04. Company's previous address: 6 Grange Mills Weir Road London SW12 0NE England.
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-05-25
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022-05-24
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-05-24
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-05-25
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 17th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-06-08
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 30th, March 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 6 Grange Mills Weir Road London SW12 0NE. Change occurred on 2020-03-03. Company's previous address: 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN England.
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-06-08
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 7th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-06-08
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 24th, November 2017
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-10
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-08
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-07-09 director's details were changed
filed on: 9th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-09 director's details were changed
filed on: 9th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN. Change occurred on 2017-04-20. Company's previous address: Overdene House 49 Church Street Theale Berkshire RG7 5BX.
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-22
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 29th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-22
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-08-01
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 9th, October 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-22
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed miro handyman & building LTDcertificate issued on 20/06/14
filed on: 20th, June 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2014-06-20
change of name
|
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 19th, March 2014
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to 2013-06-30 (was 2013-07-31).
filed on: 5th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-22
filed on: 12th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-08-12: 100 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 22nd, June 2012
| incorporation
|
Free Download
(36 pages)
|