(AA) Micro company accounts made up to 31st July 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 28th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2016
filed on: 1st, May 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 8th February 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 8th February 2015 with full list of members
filed on: 21st, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 3rd September 2014. New Address: 9 Ludlow Road London W5 1NX. Previous address: C/O Ian Miller 9 Ludlow Road Ealing London W5 1NX England
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
(TM02) 23rd October 2013 - the day secretary's appointment was terminated
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd September 2014. New Address: 9 Ludlow Road London W5 1NX. Previous address: Ferndale Lodge, Preston Road Manston Ramsgate Kent CT12 5AR
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 8th February 2014 with full list of members
filed on: 9th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(8 pages)
|
(TM01) 10th February 2013 - the day director's appointment was terminated
filed on: 10th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th February 2013 with full list of members
filed on: 10th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th March 2012
filed on: 4th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th February 2012 with full list of members
filed on: 4th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 21st, September 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 8th February 2011 with full list of members
filed on: 14th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 13th, February 2011
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed irmiller LIMITEDcertificate issued on 03/08/10
filed on: 3rd, August 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 30th July 2010
change of name
|
|
(CONNOT) Notice of change of name
filed on: 3rd, August 2010
| change of name
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2009
filed on: 16th, April 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th February 2010 with full list of members
filed on: 22nd, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 21st February 2010 director's details were changed
filed on: 22nd, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2008
filed on: 14th, April 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 4th March 2009 with shareholders record
filed on: 4th, March 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 1st March 2008 with shareholders record
filed on: 1st, March 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2007
filed on: 7th, December 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2007
filed on: 7th, December 2007
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 7th March 2007 with shareholders record
filed on: 7th, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 7th March 2007 with shareholders record
filed on: 7th, March 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 28/02/07 to 31/07/07
filed on: 20th, February 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/07 to 31/07/07
filed on: 20th, February 2006
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 998 shares on 8th February 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 17th, February 2006
| capital
|
Free Download
|
(88(2)R) Alloted 998 shares on 8th February 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 17th, February 2006
| capital
|
|
(288b) On 9th February 2006 Secretary resigned
filed on: 9th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On 9th February 2006 New secretary appointed
filed on: 9th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On 9th February 2006 New secretary appointed
filed on: 9th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On 9th February 2006 Secretary resigned
filed on: 9th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On 9th February 2006 New director appointed
filed on: 9th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On 9th February 2006 Director resigned
filed on: 9th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On 9th February 2006 Director resigned
filed on: 9th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On 9th February 2006 New director appointed
filed on: 9th, February 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/02/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
filed on: 9th, February 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/02/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
filed on: 9th, February 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, February 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 8th, February 2006
| incorporation
|
Free Download
(14 pages)
|