(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th May 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) On Tue, 17th Nov 2020 new director was appointed.
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 6th Mar 2020
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 15th May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 1st May 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th May 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 17th May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jan 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th May 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 15th May 2015: 100.00 GBP
capital
|
|
(CH01) On Fri, 20th Feb 2015 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 20th Feb 2015 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 16th Feb 2015
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from C/O Baker Tilly Uk Audit Llp the Square Lower Bristol Road Bath BA2 3BH on Fri, 3rd Oct 2014 to C/O Directors, Mi-Pac Trading Limited the Rear Buffer Depot Badminton Road Acton Turville Badminton Avon GL9 1HE
filed on: 3rd, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Jul 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Jul 2013
filed on: 29th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 29th Aug 2013: 100 GBP
capital
|
|
(AA01) Extension of current accouting period to Fri, 31st Jan 2014
filed on: 29th, August 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 16th, May 2013
| resolution
|
Free Download
(23 pages)
|
(AP01) On Fri, 26th Apr 2013 new director was appointed.
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Jul 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, July 2012
| incorporation
|
Free Download
(8 pages)
|