TM01 |
2024/03/12 - the day director's appointment was terminated
filed on: 12th, March 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/10/18. New Address: 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY. Previous address: Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England
filed on: 18th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 19th, July 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 8th, September 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/10/29. New Address: Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ. Previous address: 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England
filed on: 29th, October 2021
| address
|
Free Download
(1 page)
|
TM01 |
2021/09/23 - the day director's appointment was terminated
filed on: 24th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/09/23.
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/09/23.
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/10/31
filed on: 25th, July 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/01/08. New Address: 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG. Previous address: 9 Spring Street Spring Street London W2 3RA England
filed on: 8th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/10/31
filed on: 27th, October 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/03/09.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/03/03. New Address: 9 Spring Street Spring Street London W2 3RA. Previous address: 202 Fulham Road London SW10 9PJ England
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
TM02 |
2019/12/01 - the day secretary's appointment was terminated
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/01/08. New Address: 202 Fulham Road London SW10 9PJ. Previous address: 266 Kingsland Road London E8 4DG England
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/10/31
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/10/31
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
2018/04/30 - the day director's appointment was terminated
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
2016/12/19 - the day director's appointment was terminated
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2016/10/18
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/10/13.
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/10/31
filed on: 29th, July 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/02/03. New Address: 266 Kingsland Road London E8 4DG. Previous address: Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
TM02 |
2015/12/31 - the day secretary's appointment was terminated
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/10/08 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
85.00 GBP is the capital in company's statement on 2015/10/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 19th, August 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/10/15.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/10/08 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/10/31
filed on: 30th, June 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
2014/05/21 - the day director's appointment was terminated
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2014/04/23
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/04/24 from North House 31 North Street Carshalton Surrey SM5 2HW
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/10/08 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(8 pages)
|
TM01 |
2013/09/05 - the day director's appointment was terminated
filed on: 5th, September 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/10/31
filed on: 24th, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/10/08 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2012/08/22.
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/08/09.
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/10/31
filed on: 27th, June 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/10/08 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/10/31
filed on: 12th, July 2011
| accounts
|
Free Download
(2 pages)
|
TM01 |
2011/01/11 - the day director's appointment was terminated
filed on: 11th, January 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/12/13 director's details were changed
filed on: 14th, December 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2010/12/13 director's details were changed
filed on: 13th, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/10/08 with full list of members
filed on: 3rd, November 2010
| annual return
|
Free Download
(7 pages)
|
TM01 |
2010/10/18 - the day director's appointment was terminated
filed on: 18th, October 2010
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2010/10/18
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/09/14.
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/09/14 from 108 High Street Crawley West Sussex RH10 1AS
filed on: 14th, September 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2009/10/31
filed on: 30th, July 2010
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2010/04/08.
filed on: 8th, April 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
2010/04/08 - the day director's appointment was terminated
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
2010/04/08 - the day director's appointment was terminated
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2009/12/16.
filed on: 16th, December 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2009/12/16.
filed on: 16th, December 2009
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2009/10/08 with full list of members
filed on: 9th, December 2009
| annual return
|
Free Download
(11 pages)
|
TM02 |
2009/10/27 - the day secretary's appointment was terminated
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2009/10/20 from Claremont House 95 Queens Road Brighton East Sussex BN1 3XE
filed on: 20th, October 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, October 2008
| incorporation
|
Free Download
(14 pages)
|