(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd May 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 17th January 2020
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Equus Miller Limited Brook House 47 High Street Henley in Arden Warwickshire B95 5AA England on 22nd January 2020 to Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 Market Place Long Buckby Northampton NN6 7RR on 16th May 2019 to C/O Equus Miller Limited Brook House 47 High Street Henley in Arden Warwickshire B95 5AA
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 3rd May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 3rd May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd May 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd May 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd May 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th May 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd May 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st May 2013 to 30th June 2013
filed on: 14th, February 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, May 2012
| incorporation
|
Free Download
(7 pages)
|