AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tue, 3rd Oct 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 32 Deeley Close Watnall Nottingham NG16 1FY England on Wed, 2nd Aug 2023 to 82 King Street Manchester M2 4WQ
filed on: 2nd, August 2023
| address
|
Free Download
(1 page)
|
AP03 |
On Thu, 25th May 2023, company appointed a new person to the position of a secretary
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 25th May 2023 new director was appointed.
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 24th May 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 24th May 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Apr 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed muir x LTDcertificate issued on 14/03/23
filed on: 14th, March 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Change of registered address from C/O Haines Watts 17 Queens Lane Newcastle upon Tyne NE1 1RN United Kingdom on Mon, 13th Mar 2023 to 32 Deeley Close Watnall Nottingham NG16 1FY
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed muir pt LTD.certificate issued on 13/02/23
filed on: 13th, February 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Apr 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 2nd, November 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 7th Apr 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 7th Apr 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Haines Watts Floor 11 Cale Cross House, 156 Pilgrim Street Newcastle upon Tyne NE1 6SU United Kingdom on Wed, 30th Oct 2019 to C/O Haines Watts 17 Queens Lane Newcastle upon Tyne NE1 1RN
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 7th Apr 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 30th Jan 2019
filed on: 30th, January 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 8th Mar 2018: 100000.00 GBP
filed on: 14th, June 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Apr 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Tim Field for Kevin Paul 60 Chiswell Street London EC1Y 4AG England on Tue, 13th Mar 2018 to Haines Watts Floor 11 Cale Cross House, 156 Pilgrim Street Newcastle upon Tyne NE1 6SU
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Apr 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Mon, 13th Feb 2017 new director was appointed.
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 13th Feb 2017
filed on: 13th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 13th Feb 2017
filed on: 13th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 12th Dec 2016 new director was appointed.
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 12th Dec 2016 new director was appointed.
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 12th Dec 2016
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 1st Aug 2016
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Aug 2016 new director was appointed.
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Aug 2016
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Coventry Road Cawston Rugby Warwickshire CV22 7RZ England on Mon, 1st Aug 2016 to C/O Tim Field for Kevin Paul 60 Chiswell Street London EC1Y 4AG
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2016
| incorporation
|
Free Download
(7 pages)
|