CS01 |
Confirmation statement with updates 19th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 19th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 25th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 19th November 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th November 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 19th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 19th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 19th November 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 1st November 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 19th November 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th November 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: 23rd September 2015. New Address: Eastlands Court Business Centre St. Peters Road Rugby Warwickshire CV21 3QP. Previous address: 53 Loverock Crescent Rugby Warwickshire CV21 4AS
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
CH03 |
On 23rd September 2015 secretary's details were changed
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 23rd September 2015 director's details were changed
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed phil miller LIMITEDcertificate issued on 23/09/15
filed on: 23rd, September 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 19th November 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 19th November 2013 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 6th December 2013: 100.00 GBP
capital
|
|
CH01 |
On 6th December 2013 director's details were changed
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL on 5th December 2013
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 19th November 2012 with full list of members
filed on: 26th, November 2012
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th November 2011 with full list of members
filed on: 7th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th November 2010 with full list of members
filed on: 30th, November 2010
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 10th October 2010 secretary's details were changed
filed on: 24th, November 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 10th October 2010 director's details were changed
filed on: 24th, November 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 18th, August 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 19th November 2009 with full list of members
filed on: 18th, December 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 19th, November 2008
| incorporation
|
Free Download
(14 pages)
|