(AA) Total exemption full accounts data made up to 2023-03-29
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-05-27
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-29
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 15 Mason House Crescent Ingol Preston PR2 7DY England to C/O Keith Willis Associates Barker Gate Nottingham NG1 1JU on 2022-12-02
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 128 Colne Road Burnley BB10 1DT England to 15 Mason House Crescent Ingol Preston PR2 7DY on 2022-09-27
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-27
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-29
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-05-27
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-29
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-29
filed on: 27th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-08-27
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-08-27
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2019-10-12
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-03-29
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-08-27
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-29
filed on: 7th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2017-04-01 to 2017-03-29
filed on: 28th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2017-03-31 to 2017-04-01
filed on: 27th, December 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 130 Colne Road Burnley BB10 1DT England to 128 Colne Road Burnley BB10 1DT on 2017-09-14
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-08-27
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-03-31
filed on: 16th, January 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 15 Mason House Crescent Ingol Preston PR2 7DY England to 130 Colne Road Burnley BB10 1DT on 2016-11-16
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-08-27
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 128 Colne Road Burnley Lancashire BB10 1DT to 15 Mason House Crescent Ingol Preston PR2 7DY on 2016-10-19
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 18th, April 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-08-27 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-08-27: 116384.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-08-27 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-08-29: 116384.00 GBP
capital
|
|
(AD01) Registered office address changed from 280 Colne Road Burnley Lancashire BB10 1DZ England on 2014-01-28
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 14th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-06-25 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-06-25: 116384.00 GBP
capital
|
|
(AD01) Registered office address changed from Enterprise House 239 Ribbleton Lane Preston PR1 5EA Uk on 2013-06-25
filed on: 25th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 29th, December 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, October 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-06-25 with full list of members
filed on: 24th, October 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-06-25 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011-08-01 director's details were changed
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 1st, August 2011
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed mila enterprises LTDcertificate issued on 02/11/10
filed on: 2nd, November 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2010-11-01
change of name
|
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 2nd, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2010-03-31 with full list of members
filed on: 28th, July 2010
| annual return
|
Free Download
(14 pages)
|
(363a) Annual return made up to 2009-09-29
filed on: 29th, September 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2009-03-31
filed on: 29th, September 2009
| accounts
|
Free Download
(13 pages)
|
(225) Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 13th, September 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 2009-08-13 Secretary appointed
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2008-09-04 Director appointed
filed on: 4th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, June 2008
| incorporation
|
Free Download
(13 pages)
|
(288b) On 2008-06-25 Appointment terminated director
filed on: 25th, June 2008
| officers
|
Free Download
(1 page)
|