(AA) Micro company accounts made up to 2023-02-28
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-07-21
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023-07-21
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2-7 Clerkenwell Green London EC1R 0DE United Kingdom to Ilford Business Centre 316E,Ilford Lane Ilford IG1 2LT on 2023-07-04
filed on: 4th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-02-28
filed on: 11th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-07-21
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2021-12-16
filed on: 17th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-07-21
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-02-28
filed on: 23rd, September 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-10-30
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-10-30
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-07-21
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-10-15
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 1st, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-10-15
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-03-10
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 5th, February 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-10-15
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Millbak Ltd 116 West Heath Road London NW3 7TU to 2-7 Clerkenwell Green London EC1R 0DE on 2017-09-08
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 18th, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-10-15
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2011-01-10
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-10-15 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 7th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2014-10-31 to 2015-02-28
filed on: 30th, July 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Charles Street London W1J 5DB to C/O Millbak Ltd 116 West Heath Road London NW3 7TU on 2015-04-14
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-10-15 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-10-15 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-11-11: 99390.00 GBP
capital
|
|
(MR01) Registration of charge 070447630001
filed on: 18th, October 2013
| mortgage
|
Free Download
(37 pages)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 22nd, August 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 23rd, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-10-15 with full list of members
filed on: 23rd, November 2012
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, November 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2012-07-03: 145.00 GBP
filed on: 8th, October 2012
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2011-11-09: 145.00 GBP
filed on: 8th, October 2012
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF on 2012-03-12
filed on: 12th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-10-15 with full list of members
filed on: 8th, December 2011
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2011-07-20: 145.00 GBP
filed on: 24th, August 2011
| capital
|
Free Download
(4 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 8th, August 2011
| document replacement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2011-06-23: 117.00 GBP
filed on: 11th, July 2011
| capital
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2010-10-31
filed on: 24th, June 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2010-10-15 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-03-01
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed millback LTDcertificate issued on 28/02/11
filed on: 28th, February 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director appointment termination date: 2011-02-27
filed on: 27th, February 2011
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2010-10-01: 100.00 GBP
filed on: 27th, February 2011
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 2011-02-23
filed on: 23rd, February 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-01-24
filed on: 24th, January 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 15th, October 2009
| incorporation
|
|