GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, July 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Kings Avenue London N21 3NA. Change occurred on Tuesday 23rd March 2021. Company's previous address: Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England.
filed on: 23rd, March 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 6th June 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: Tuesday 31st March 2020) of a secretary
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Sunday 30th September 2018
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 6th June 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 21st July 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 7th July 2017
filed on: 7th, July 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 30th June 2017.
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU. Change occurred on Friday 17th March 2017. Company's previous address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW.
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 9th March 2017
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 22nd February 2017.
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 17th February 2017
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st July 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st July 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 21st July 2015 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 21st July 2015 secretary's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW. Change occurred on Friday 17th April 2015. Company's previous address: 122 New London Road Chelmsford Essex CM2 0RG.
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st July 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 31st July 2014
capital
|
|
CH01 |
On Wednesday 30th October 2013 director's details were changed
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 18th, March 2014
| resolution
|
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, March 2014
| capital
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 18th February 2014 from 57a Broadway Leigh on Sea Essex SS9 1PE
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 14th, February 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mileycad LIMITEDcertificate issued on 14/02/14
filed on: 14th, February 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Thursday 6th February 2014
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st July 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on Thursday 1st August 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st July 2012
filed on: 23rd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st July 2011
filed on: 28th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Wednesday 21st July 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st July 2010
filed on: 21st, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2009
filed on: 3rd, November 2009
| accounts
|
Free Download
(11 pages)
|
363a |
Period up to Thursday 23rd July 2009 - Annual return with full member list
filed on: 23rd, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st July 2008
filed on: 23rd, September 2008
| accounts
|
Free Download
(11 pages)
|
363a |
Period up to Thursday 24th July 2008 - Annual return with full member list
filed on: 24th, July 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 24th, July 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2007
filed on: 19th, November 2007
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2007
filed on: 19th, November 2007
| accounts
|
Free Download
(12 pages)
|
363s |
Period up to Thursday 30th August 2007 - Annual return with full member list
filed on: 30th, August 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to Thursday 30th August 2007 - Annual return with full member list
filed on: 30th, August 2007
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 21st, July 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 21st, July 2006
| incorporation
|
Free Download
(17 pages)
|