(AA) Full accounts for the period ending Thu, 30th Jun 2022
filed on: 21st, November 2023
| accounts
|
Free Download
(22 pages)
|
(MR01) Registration of charge 076981950009, created on Mon, 25th Sep 2023
filed on: 3rd, October 2023
| mortgage
|
Free Download
(76 pages)
|
(MR01) Registration of charge 076981950008, created on Mon, 25th Sep 2023
filed on: 27th, September 2023
| mortgage
|
Free Download
(95 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Jul 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076981950007, created on Thu, 30th Mar 2023
filed on: 5th, April 2023
| mortgage
|
Free Download
(30 pages)
|
(AA) Full accounts for the period ending Wed, 30th Jun 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Jul 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 076981950006, created on Mon, 29th Nov 2021
filed on: 15th, December 2021
| mortgage
|
Free Download
(75 pages)
|
(AA) Full accounts for the period ending Tue, 30th Jun 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Jul 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076981950005, created on Fri, 18th Dec 2020
filed on: 22nd, December 2020
| mortgage
|
Free Download
(42 pages)
|
(AA) Full accounts for the period ending Fri, 28th Jun 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Jul 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 29th Jun 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Jul 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Fri, 29th Jun 2018 from Sun, 31st Dec 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 8th Jul 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076981950003, created on Tue, 12th Dec 2017
filed on: 18th, December 2017
| mortgage
|
Free Download
(66 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, December 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 076981950002, created on Thu, 23rd Nov 2017
filed on: 28th, November 2017
| mortgage
|
Free Download
(70 pages)
|
(AA) Full accounts for the period ending Fri, 30th Dec 2016
filed on: 16th, November 2017
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates Sat, 8th Jul 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Wed, 5th Jul 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 24th, January 2017
| accounts
|
Free Download
(22 pages)
|
(TM01) Director's appointment terminated on Wed, 20th Jul 2016
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 8th Jul 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 1st Feb 2016 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Thu, 31st Dec 2015 from Fri, 31st Jul 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Jul 2014
filed on: 27th, January 2016
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 8th Jul 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 21st Jul 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 21st, May 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 20th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 8th Jul 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 15th Oct 2014: 1.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Mon, 8th Jul 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) On Fri, 18th Jan 2013 new director was appointed.
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 18th Jan 2013 new director was appointed.
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th Jul 2012
filed on: 27th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AP03) On Mon, 27th Aug 2012, company appointed a new person to the position of a secretary
filed on: 27th, August 2012
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of change of Association Memorandum
filed on: 11th, January 2012
| resolution
|
Free Download
(21 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 24th, November 2011
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, November 2011
| mortgage
|
Free Download
(19 pages)
|
(CH01) On Tue, 16th Aug 2011 director's details were changed
filed on: 16th, August 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On Tue, 16th Aug 2011 director's details were changed
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed michco 1024 LIMITEDcertificate issued on 29/07/11
filed on: 29th, July 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Fri, 29th Jul 2011 to change company name
change of name
|
|
(AD01) Company moved to new address on Fri, 29th Jul 2011. Old Address: Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom
filed on: 29th, July 2011
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 26th Jul 2011 director's details were changed
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 26th Jul 2011 director's details were changed
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, July 2011
| incorporation
|
Free Download
(23 pages)
|