AA |
Micro company accounts made up to 30th March 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th March 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th March 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd September 2021
filed on: 2nd, September 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 30th March 2020
filed on: 2nd, September 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th March 2019
filed on: 23rd, May 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th March 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
30th August 2016 - the day director's appointment was terminated
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 20th, July 2016
| incorporation
|
Free Download
(22 pages)
|
SH19 |
Statement of Capital on 28th June 2016: 154.00 GBP
filed on: 28th, June 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 13th July 2015: 154.00 GBP
filed on: 17th, June 2016
| capital
|
Free Download
(7 pages)
|
SH20 |
Statement by Directors
filed on: 17th, June 2016
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital, Resolution of adoption of Articles of Association
filed on: 17th, June 2016
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 13th July 2015: 154.00 GBP
filed on: 17th, June 2016
| capital
|
Free Download
(8 pages)
|
CAP-SS |
Solvency Statement dated 13/07/15
filed on: 17th, June 2016
| insolvency
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 13th July 2015: 154.00 GBP
filed on: 17th, June 2016
| capital
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 21st July 2015
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st July 2015
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th July 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 8th September 2015: 184.00 GBP
capital
|
|
TM01 |
21st August 2015 - the day director's appointment was terminated
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed company 2014 LIMITEDcertificate issued on 16/08/15
filed on: 16th, August 2015
| change of name
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 29th July 2015
filed on: 29th, July 2015
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, July 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(21 pages)
|
TM02 |
30th September 2014 - the day secretary's appointment was terminated
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
30th September 2014 - the day director's appointment was terminated
filed on: 2nd, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
30th September 2014 - the day director's appointment was terminated
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
30th September 2014 - the day director's appointment was terminated
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
30th September 2014 - the day director's appointment was terminated
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st October 2014. New Address: Jones Harris Accountants 17 St Peters Place Fleetwood FY7 6EB. Previous address: 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed mitie deep red 55 LIMITEDcertificate issued on 25/09/14
filed on: 25th, September 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th September 2014
filed on: 25th, September 2014
| resolution
|
|
AR01 |
Annual return drawn up to 20th July 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(9 pages)
|
CH01 |
On 25th April 2014 director's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th January 2014 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th January 2014 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th March 2014 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th March 2014 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 20th January 2014
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Monarch Court, the Brooms Emersons Green Bristol BS16 7FH United Kingdom on 20th January 2014
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 20th July 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 22nd July 2013: 1,011 GBP
capital
|
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 20th July 2012 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 11th May 2012
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th May 2012
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 21st, October 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th September 2011
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 30th, August 2011
| resolution
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 24th August 2011
filed on: 24th, August 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st July 2012 to 31st March 2012
filed on: 23rd, August 2011
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 12th August 2011: 1011.00 GBP
filed on: 23rd, August 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th August 2011: 1001.00 GBP
filed on: 23rd, August 2011
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed mitie (55) LIMITEDcertificate issued on 23/08/11
filed on: 23rd, August 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 23rd August 2011
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd August 2011 - the day director's appointment was terminated
filed on: 23rd, August 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, July 2011
| incorporation
|
Free Download
(19 pages)
|