(CS01) Confirmation statement with no updates January 7, 2024
filed on: 7th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from January 28, 2023 to January 27, 2023
filed on: 28th, October 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 7, 2023
filed on: 7th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 7, 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 7, 2021
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 7, 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 3rd, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from January 29, 2019 to January 28, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 7, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL. Change occurred on August 31, 2018. Company's previous address: Turnberry House 1404-1410 High Road Whetstone London N20 9BH.
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 7, 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from January 30, 2016 to January 29, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 7, 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On October 5, 2016 director's details were changed
filed on: 26th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from January 31, 2016 to January 30, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On October 23, 2015 director's details were changed
filed on: 15th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2016
filed on: 21st, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On July 3, 2015 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mimi brown industrial design LIMITEDcertificate issued on 13/04/15
filed on: 13th, April 2015
| change of name
|
Free Download
(3 pages)
|
(CH01) On January 7, 2014 director's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2015
filed on: 13th, February 2015
| annual return
|
|
(SH01) Capital declared on February 13, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2014
| incorporation
|
Free Download
(7 pages)
|