(CS01) Confirmation statement with no updates 19th December 2023
filed on: 27th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 43 Pigott Drive Shenley Church End Milton Keynes MK5 6BX England on 9th August 2023 to 6 Little Meadow Loughton Milton Keynes MK5 8EH
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 9th August 2023
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Little Meadow Loughton Milton Keynes MK5 8EH England on 9th August 2023 to 6 Little Meadow Loughton Milton Keynes MK5 8EH
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On 9th August 2023 director's details were changed
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 27th June 2023
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th December 2022
filed on: 21st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On 18th May 2022 director's details were changed
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th December 2021
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 26th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th December 2020
filed on: 21st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st September 2020
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 1st April 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th December 2019
filed on: 1st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Syed Khurram Zahid 22 Primatt Crescent Shenley Church End Milton Keynes MK5 6AS England on 21st June 2019 to 43 Pigott Drive Shenley Church End Milton Keynes MK5 6BX
filed on: 21st, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 1st, July 2017
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 9th March 2017
filed on: 9th, March 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 19th December 2016
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 21 Market Place Dereham Norfolk NR19 2AX on 29th June 2016 to C/O Syed Khurram Zahid 22 Primatt Crescent Shenley Church End Milton Keynes MK5 6AS
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th December 2015
filed on: 20th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd September 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th September 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 25th November 2014
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd September 2014
filed on: 26th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 29th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AP03) On 29th April 2014, company appointed a new person to the position of a secretary
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 3rd December 2013
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 3rd December 2013
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd September 2013
filed on: 28th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th September 2013: 1.00 GBP
capital
|
|
(CH01) On 28th June 2013 director's details were changed
filed on: 29th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st May 2013
filed on: 1st, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd April 2013
filed on: 23rd, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd April 2013
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 15 Grantchester Place Kesgrave Suffolk IP5 1BP on 27th March 2013
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed million miles traders LIMITEDcertificate issued on 04/03/13
filed on: 4th, March 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 1st March 2013
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 3rd September 2012
filed on: 22nd, October 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 22nd October 2012
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 20th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd September 2011
filed on: 24th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1201, Ipswich Central 23-Franciscan Way Ipswich Suffolk IP1 1NB United Kingdom on 28th December 2011
filed on: 28th, December 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, September 2010
| incorporation
|
Free Download
(23 pages)
|