(CS01) Confirmation statement with no updates January 22, 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CH03) On April 13, 2023 secretary's details were changed
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 22, 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 22, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mikedelaney.co.uk LIMITEDcertificate issued on 12/11/21
filed on: 12th, November 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 22, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 1, 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 1, 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 22, 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 22, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On February 12, 2018 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 22, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On June 5, 2017 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 22, 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 22, 2016 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 25, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Lords Hill Coleford Gloucestershire GL16 8BD to Unit 1C Mushett Business Centre Crucible Close Coleford Gloucestershire GL16 8RE on October 28, 2015
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 22, 2015 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 30, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 22, 2014 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on January 30, 2014. Old Address: Windrush Hawsley Lydbrook Gloucestershire GL17 9SS
filed on: 30th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 22, 2013 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 22, 2012 with full list of members
filed on: 26th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 6th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 22, 2011 with full list of members
filed on: 21st, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 22, 2010 with full list of members
filed on: 11th, February 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2009
| incorporation
|
Free Download
(30 pages)
|