(CS01) Confirmation statement with no updates 2023/11/07
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Copthall Avenue London EC2R 7DA England on 2023/09/20 to 128 City Road City Road London EC1V 2NX
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 28th, April 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2023/01/26.
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/11/07
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Lodge Park Road Shepton Mallet Somerset BA4 5BS England on 2022/10/25 to 4 Copthall Avenue London EC2R 7DA
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/08/25
filed on: 2nd, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/11/07
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 28th, April 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/07/01
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2020/11/27
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/11/27
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020/11/27
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/11/27.
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/11/26
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/11/26
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Copthall Avenue London EC2R 7DA England on 2020/11/27 to The Lodge Park Road Shepton Mallet Somerset BA4 5BS
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 481 Footscray Road London SE9 3UH England on 2020/10/08 to 4 Copthall Avenue London EC2R 7DA
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 30th, July 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2019/12/01.
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/12/01.
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/07/01
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/07/01
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2016/07/31
filed on: 23rd, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017/07/01
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 24th, August 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, July 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/01
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 145-157 st John Street London EC1V 4PW on 2016/05/05 to 481 Footscray Road London SE9 3UH
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/01
filed on: 10th, September 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed micaw developments LTDcertificate issued on 17/10/14
filed on: 17th, October 2014
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed micaw invest LTDcertificate issued on 14/08/14
filed on: 14th, August 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 1st, July 2014
| incorporation
|
Free Download
(7 pages)
|