(AD01) Address change date: 2023/03/28. New Address: Unt 27Yrd Frontier Works King Edward Road Thorne DN8 4HU. Previous address: Unit 27Yard Frontier Works King Edward Road Thorne South Yorkshire DN8 4HU England
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed MIAP1 LTDcertificate issued on 28/03/23
filed on: 28th, March 2023
| change of name
|
Free Download
(3 pages)
|
(TM02) 2022/12/23 - the day secretary's appointment was terminated
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023/03/28 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 16th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/03/20. New Address: Unit 27Yard Frontier Works King Edward Road Thorne South Yorkshire DN8 4HU. Previous address: Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE England
filed on: 20th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2021/08/24.
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/08/24 - the day director's appointment was terminated
filed on: 6th, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/06/21. New Address: Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE. Previous address: Uni.27Yard Frontier Works King Edward Road Thorne Doncaster DN8 4HU England
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2021/06/08
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/01/06
filed on: 6th, January 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) 2021/01/06 - the day director's appointment was terminated
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 2nd, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 2nd, January 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) 2020/11/20 - the day director's appointment was terminated
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/11/11.
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/11/11.
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/11/11. New Address: Uni.27Yard Frontier Works King Edward Road Thorne Doncaster DN8 4HU. Previous address: 23a Grainger Street Darlington Durham DL1 5ES England
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) 2020/11/11 - the day director's appointment was terminated
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020/10/08 director's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/10/08 director's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/10/08. New Address: 23a Grainger Street Darlington Durham DL1 5ES. Previous address: 23 F Grainger Street Darlington DL1 5ES England
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/06/22
filed on: 22nd, June 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/06/21. New Address: 23 F Grainger Street Darlington DL1 5ES. Previous address: Suite 24342 Chynoweth House Trevissome Park Truro TR4 8UN England
filed on: 21st, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/01/03. New Address: Suite 24342 Chynoweth House Trevissome Park Truro TR4 8UN. Previous address: Apt 24342 Chynoweth House Trevissome Park Truro TR4 8UN England
filed on: 3rd, January 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/06/28.
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/10/13. New Address: Apt 24342 Chynoweth House Trevissome Park Truro TR4 8UN. Previous address: 83 Ducie Street Manchester M1 2JQ England
filed on: 13th, October 2019
| address
|
Free Download
(1 page)
|
(TM01) 2019/06/27 - the day director's appointment was terminated
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/06/28.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/06/26 - the day director's appointment was terminated
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/04/04
filed on: 4th, April 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Address change date: 2019/03/01. New Address: 83 Ducie Street Manchester M1 2JQ. Previous address: Flat 6 65 Eccles Old Road Salford M6 8RF England
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/02/20.
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/01/21. New Address: Flat 6 65 Eccles Old Road Salford M6 8RF. Previous address: 83 Ducie Street Manchester M1 2JQ England
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/12/31
filed on: 14th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/09/30
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/04/26. New Address: 83 Ducie Street Manchester M1 2JQ. Previous address: 7 Brantwood Crescent Doncaster DN4 6LR England
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2017/12/31. Originally it was 2017/12/05
filed on: 8th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2017/12/05
filed on: 6th, December 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/12/05.
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/12/04 - the day director's appointment was terminated
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/11/27
filed on: 27th, November 2017
| resolution
|
Free Download
(3 pages)
|
(TM02) 2017/09/08 - the day secretary's appointment was terminated
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/09/30
filed on: 17th, October 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) 2016/10/06 - the day director's appointment was terminated
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2016/10/06
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/10/06.
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/09/12
filed on: 12th, September 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) 2016/09/06 - the day director's appointment was terminated
filed on: 11th, September 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, September 2015
| incorporation
|
Free Download
(25 pages)
|