PSC07 |
Cessation of a person with significant control December 18, 2023
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 18, 2023
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on December 4, 2023 - 60.00 GBP
filed on: 18th, December 2023
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 18th, December 2023
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Suite 9 Dunmow Business Centre 12 Stortford Road Dunmow Essex CM6 1DA. Change occurred on October 10, 2023. Company's previous address: Suite 9 12 Stortford Road Dunmow Essex CM6 1DA England.
filed on: 10th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 9 12 Stortford Road Dunmow Essex CM6 1DA. Change occurred on October 6, 2023. Company's previous address: 5B Market Place Great Dunmow Essex CM6 1AX England.
filed on: 6th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 4, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 4, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control August 10, 2021
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 10, 2021
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 4, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On April 4, 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control December 1, 2019
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5B Market Place Great Dunmow Essex CM6 1AX. Change occurred on August 30, 2019. Company's previous address: Office M Dutch Barn, Old Park Farm Ford End Chelmsford Essex CM3 1LN England.
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 4, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 18, 2019
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 4, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 4, 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on August 17, 2016 - 150.00 GBP
filed on: 11th, October 2016
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 26th, September 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 25th, August 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on August 17, 2016
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 17, 2016
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Office M Dutch Barn, Old Park Farm Ford End Chelmsford Essex CM3 1LN. Change occurred on August 18, 2016. Company's previous address: 65 High Street Epping Essex CM16 4BA.
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed millers financial services (epping) LTDcertificate issued on 18/08/16
filed on: 18th, August 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2016
filed on: 2nd, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 13, 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2014
filed on: 11th, April 2014
| annual return
|
Free Download
(5 pages)
|
AAMD |
Revised accounts made up to April 30, 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 2nd, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 20th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 8, 2011 director's details were changed
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 6, 2012 director's details were changed
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 8, 2011 secretary's details were changed
filed on: 11th, April 2012
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 31, 2011: 200.00 GBP
filed on: 10th, April 2012
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 11, 2011. Old Address: Bencroft Dassels Braughing Ware Herts SG11 2RW England
filed on: 11th, August 2011
| address
|
Free Download
(1 page)
|
AP01 |
On April 8, 2011 new director was appointed.
filed on: 8th, April 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2011
| incorporation
|
Free Download
(8 pages)
|