(CERTNM) Company name changed miracle driving LTDcertificate issued on 15/01/24
filed on: 15th, January 2024
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Jan 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Nov 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 5th, April 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 19th Jan 2023. New Address: 22 Suffolk Street Blackburn BB2 4ES. Previous address: 269B Staines Road Wraysbury Staines-upon-Thames TW19 5AJ England
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 1st Nov 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 6th, May 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 14th Jan 2022. New Address: 269B Staines Road Wraysbury Staines-upon-Thames TW19 5AJ. Previous address: 263 Staines Road Wraysbury Staines-upon-Thames TW19 5AJ England
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 1st Nov 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 18th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Nov 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Nov 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Nov 2019
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 1st Nov 2019
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 1st Nov 2019 - the day director's appointment was terminated
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Nov 2019 new director was appointed.
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 15th Oct 2019
filed on: 15th, October 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 1st, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Mar 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 9th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Mar 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 5th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Mar 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 14th Mar 2017. New Address: 263 Staines Road Wraysbury Staines-upon-Thames TW19 5AJ. Previous address: 1 Shellfield Close Stanwell Moor Staines-upon-Thames Middlesex TW19 6BX England
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 28th Apr 2016. New Address: 1 Shellfield Close Stanwell Moor Staines-upon-Thames Middlesex TW19 6BX. Previous address: 34 Peters Avenue London Colney St. Albans Hertfordshire AL2 1NQ United Kingdom
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2016
| incorporation
|
Free Download
(7 pages)
|