AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Parkside Basingstoke Road Spencers Wood Reading RG7 1AE. Change occurred on November 24, 2022. Company's previous address: The Forge Basingstoke Road Three Mile Cross Reading RG7 1AT England.
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 14, 2020
filed on: 14th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On March 13, 2020 new director was appointed.
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 13, 2020: 1.00 GBP
filed on: 13th, March 2020
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control March 13, 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 13, 2020
filed on: 13th, March 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment was terminated on March 13, 2020
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Forge Basingstoke Road Three Mile Cross Reading RG7 1AT. Change occurred on March 13, 2020. Company's previous address: 339 Two Mile Hill Road Kingswood Bristol BS15 1AN.
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 13, 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 11, 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 20th, October 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2014 to October 31, 2013
filed on: 20th, October 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 29, 2013
filed on: 29th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On October 16, 2013 new director was appointed.
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed milecrown services LIMITEDcertificate issued on 16/10/13
filed on: 16th, October 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on October 16, 2013 to change company name
change of name
|
|
AA |
Dormant company accounts made up to January 31, 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
On June 13, 2013 new director was appointed.
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 8, 2013
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 26, 2013. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 13, 2013
filed on: 4th, February 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2012
| incorporation
|
Free Download
(20 pages)
|