CS01 |
Confirmation statement with no updates Thu, 3rd Aug 2023
filed on: 7th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Aug 2022
filed on: 8th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Aug 2021
filed on: 6th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Aug 2020
filed on: 3rd, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Aug 2019
filed on: 20th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Sun, 30th Jun 2019 - the day secretary's appointment was terminated
filed on: 20th, August 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 10th Jun 2019
filed on: 24th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 10th Jun 2019 director's details were changed
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Aug 2018
filed on: 9th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Aug 2017
filed on: 4th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 3rd Apr 2017. New Address: Unit 26G, Springfield Commercial Centre Bagley Lane Farsley Pudsey LS28 5LY. Previous address: Westone Wellington Street Leeds West Yorkshire LS1 1BA
filed on: 3rd, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 3rd Aug 2016
filed on: 30th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 15th, March 2016
|
accounts |
Free Download
(6 pages)
|
TM02 |
Fri, 4th Mar 2016 - the day secretary's appointment was terminated
filed on: 4th, March 2016
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 4th Mar 2016
filed on: 4th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 3rd Aug 2015 with full list of members
filed on: 3rd, September 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 7th, April 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd Aug 2014 with full list of members
filed on: 21st, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 21st Oct 2014: 100.00 GBP
|
capital |
|
TM01 |
Mon, 7th Jul 2014 - the day director's appointment was terminated
filed on: 7th, July 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 7th, April 2014
|
accounts |
Free Download
(6 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, January 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed miller associates ifa LIMITEDcertificate issued on 15/01/14
filed on: 15th, January 2014
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd Aug 2013 with full list of members
filed on: 28th, August 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 21st, June 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 3rd Aug 2012 with full list of members
filed on: 15th, September 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 24th, April 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Aug 2011 with full list of members
filed on: 20th, September 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 22nd, March 2011
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Sat, 31st Jul 2010 director's details were changed
filed on: 17th, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd Aug 2010 with full list of members
filed on: 17th, September 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Sat, 31st Jul 2010 director's details were changed
filed on: 17th, September 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 1st, April 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Thu, 10th Sep 2009 with shareholders record
filed on: 10th, September 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 12th, March 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Thu, 7th Aug 2008 with shareholders record
filed on: 7th, August 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 18th, March 2008
|
accounts |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/08/07 to 31/12/07
filed on: 5th, October 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/07 to 31/12/07
filed on: 5th, October 2007
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to Thu, 4th Oct 2007 with shareholders record
filed on: 4th, October 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to Thu, 4th Oct 2007 with shareholders record
filed on: 4th, October 2007
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 11/07/07 from: design house, 3 hanover avenue leeds west yorkshire LS3 1BG
filed on: 11th, July 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 11/07/07 from: design house, 3 hanover avenue leeds west yorkshire LS3 1BG
filed on: 11th, July 2007
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 2nd, October 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 2nd, October 2006
|
resolution |
|
RESOLUTIONS |
Resolution of election
filed on: 2nd, October 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 2nd, October 2006
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 2nd, October 2006
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 2nd, October 2006
|
resolution |
|
RESOLUTIONS |
Resolution of election
filed on: 5th, September 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 5th, September 2006
|
resolution |
|
CERTNM |
Company name changed miller assocaites ifa LIMITEDcertificate issued on 30/08/06
filed on: 30th, August 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed miller assocaites ifa LIMITEDcertificate issued on 30/08/06
filed on: 30th, August 2006
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2006
|
incorporation |
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2006
|
incorporation |
Free Download
(11 pages)
|