AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th September 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th September 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Monday 12th September 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Saturday 18th September 2021
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 10th September 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 1st September 2020 director's details were changed
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th September 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th September 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 9th September 2019
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 9th September 2019.
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, March 2019
| resolution
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: Thursday 14th February 2019
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 14th February 2019
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 1st November 2018 director's details were changed
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st November 2018.
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 1st November 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 1st September 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 1st September 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Monday 24th April 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st May 2017
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Bell Street 2nd Floor London NW1 5BY England to C/O Dsj Partners, 1 Bell Street 2nd Floor London NW1 5BY on Wednesday 10th May 2017
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Blue Edge Solutions Limited 1 Dillington Great Staughton St Neots Cambs PE19 5DH to 1 Bell Street 2nd Floor London NW1 5BY on Thursday 27th April 2017
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Friday 3rd February 2017
filed on: 6th, March 2017
| capital
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st September 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Sunday 28th February 2016 to Thursday 31st March 2016
filed on: 13th, July 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 1st September 2015 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 26th June 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 26th June 2014 director's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 12th February 2015.
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 17th December 2014.
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 26th June 2014 with full list of members
filed on: 12th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Saturday 5th October 2013.
filed on: 5th, October 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th June 2013 to Thursday 28th February 2013
filed on: 7th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 26th June 2013 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 24th July 2013.
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th July 2013 director's details were changed
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mitheridge design LIMITEDcertificate issued on 13/06/13
filed on: 13th, June 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 11th June 2013
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
CERTNM |
Company name changed mitheridge development management LIMITEDcertificate issued on 29/11/12
filed on: 29th, November 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CERTNM |
Company name changed mitheridge designs LIMITEDcertificate issued on 19/09/12
filed on: 19th, September 2012
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 26th, June 2012
| incorporation
|
Free Download
(44 pages)
|