(AAMD) Amended total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 17th, February 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2023/02/28
filed on: 30th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/03/31
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022/11/01
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 7th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/05/18
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 19 Chance Close Grays RM16 6QE England on 2022/07/05 to 42 Pankhurst Drive Basildon Esses SS14 3TZ
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 42 Pankhurst Drive Basildon Esses SS14 3TZ England on 2022/07/05 to 42 Pankhurst Drive Basildon Essex SS14 3TZ
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 31st, July 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 13th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/05/18
filed on: 19th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 18th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/05/18
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 30th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/05/18
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 33 the Broadway the Broadway, Hampton Court Way Thames Ditton KT7 0LU England on 2019/03/02 to 19 Chance Close Grays RM16 6QE
filed on: 2nd, March 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/02/28
filed on: 22nd, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/05/18
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/02/28
filed on: 26th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/05/18
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/02/28
filed on: 6th, November 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/18
filed on: 25th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 103 Prospect Ring East Finchley N2 8BS on 2016/08/25 to 33 the Broadway the Broadway, Hampton Court Way Thames Ditton KT7 0LU
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On 2015/04/20 director's details were changed
filed on: 5th, July 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed milolas LIMITEDcertificate issued on 19/05/15
filed on: 19th, May 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/18
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed miilola LIMITEDcertificate issued on 08/04/15
filed on: 8th, April 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 5th, February 2015
| incorporation
|
Free Download
(36 pages)
|