GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th June 2023
filed on: 27th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 13th September 2021 director's details were changed
filed on: 1st, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th June 2022
filed on: 20th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th September 2021
filed on: 14th, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
13th September 2021 - the day director's appointment was terminated
filed on: 14th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 28th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th June 2021
filed on: 16th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th June 2020
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th June 2019
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 21st, March 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th June 2018
filed on: 18th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 28th, March 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th June 2017
filed on: 21st, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 31st March 2017. New Address: 47-49 New Hall Lane Preston PR1 5NY. Previous address: 41 New Hall Lane Preston PR1 5NX
filed on: 31st, March 2017
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th June 2016 with full list of members
filed on: 13th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 13th July 2016: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 30th June 2015
filed on: 10th, March 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th June 2015 with full list of members
filed on: 15th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th July 2015: 1.00 GBP
|
capital |
|
CERTNM |
Company name changed miah homes LTDcertificate issued on 25/02/15
filed on: 25th, February 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 12th, June 2014
|
incorporation |
Free Download
(35 pages)
|