(AA) Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(9 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 13th, July 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 13th, July 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 13th, July 2023
| accounts
|
Free Download
(50 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 4th, January 2023
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed mick george mini LIMITEDcertificate issued on 03/01/23
filed on: 3rd, January 2023
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(AA) Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 1st, July 2022
| accounts
|
Free Download
(52 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/21
filed on: 1st, July 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/21
filed on: 1st, July 2022
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/20
filed on: 3rd, June 2021
| accounts
|
Free Download
(52 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/20
filed on: 3rd, June 2021
| other
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(11 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/20
filed on: 3rd, June 2021
| other
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, March 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, March 2020
| mortgage
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/19
filed on: 18th, March 2020
| accounts
|
Free Download
(47 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Mon, 30th Sep 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(14 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/19
filed on: 2nd, March 2020
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/19
filed on: 2nd, March 2020
| other
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088246070002, created on Sat, 24th Mar 2018
filed on: 21st, May 2019
| mortgage
|
Free Download
(76 pages)
|
(AA01) Extension of current accouting period to Mon, 30th Sep 2019
filed on: 20th, May 2019
| accounts
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/18
filed on: 26th, March 2019
| accounts
|
Free Download
(52 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st May 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(18 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/05/18
filed on: 12th, March 2019
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/05/18
filed on: 12th, March 2019
| other
|
Free Download
(1 page)
|
(TM01) Tue, 1st Jan 2019 - the day director's appointment was terminated
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 1st Jan 2019 - the day director's appointment was terminated
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Tue, 1st Jan 2019
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/05/17
filed on: 18th, April 2018
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/05/17
filed on: 18th, April 2018
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Wed, 31st May 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(18 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, April 2018
| resolution
|
Free Download
(25 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/05/17
filed on: 4th, April 2018
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/17
filed on: 4th, April 2018
| accounts
|
Free Download
(46 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/17
filed on: 20th, March 2018
| accounts
|
Free Download
(46 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/05/17
filed on: 20th, March 2018
| other
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(21 pages)
|
(CH01) On Sat, 21st May 2016 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088246070001, created on Fri, 22nd Jul 2016
filed on: 30th, July 2016
| mortgage
|
Free Download
(73 pages)
|
(AR01) Annual return drawn up to Wed, 23rd Dec 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 7th Jan 2016: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st May 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 27th Nov 2015. New Address: 6 Lancaster Way Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU. Previous address: C/O Mick George Limited Second Drove St Ives Cambridgeshire PE27 4YQ
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 23rd Dec 2014 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Tue, 24th Dec 2013. Old Address: Apollo House Isis Way Minerva Business Park Lynch Wood Peterborough PE2 6QR United Kingdom
filed on: 24th, December 2013
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 23rd Dec 2013: 100.00 GBP
filed on: 24th, December 2013
| capital
|
Free Download
(3 pages)
|
(CH01) On Mon, 23rd Dec 2013 director's details were changed
filed on: 24th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, December 2013
| incorporation
|
Free Download
(43 pages)
|
(SH01) Capital declared on Mon, 23rd Dec 2013: 1.00 GBP
capital
|
|
(AP01) On Mon, 23rd Dec 2013 new director was appointed.
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 23rd Dec 2013 - the day director's appointment was terminated
filed on: 23rd, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 23rd Dec 2013 new director was appointed.
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 23rd Dec 2013 new director was appointed.
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 23rd Dec 2013 new director was appointed.
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 23rd Dec 2013 new director was appointed.
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|