MR04 |
Statement of satisfaction of charge in full
filed on: 17th, November 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 20th, June 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 2nd, July 2021
|
accounts |
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, April 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 6th, July 2020
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 062016200003, created on July 24, 2019
filed on: 26th, July 2019
|
mortgage |
Free Download
(33 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 2nd, July 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 16th, June 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2016
filed on: 13th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 13, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 15th, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2015
filed on: 15th, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 15, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 7th, April 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2014
filed on: 13th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 13, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 17th, February 2014
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 20th, June 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2013
filed on: 21st, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 27th, June 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2012
filed on: 19th, April 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 27th, June 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 3, 2011. Old Address: Unit 8D1 Maybrook Business Park Maybrook Road Minworth Sutton Coldfield West Midlands B76 1AL
filed on: 3rd, May 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2011
filed on: 3rd, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 29th, June 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On April 3, 2010 director's details were changed
filed on: 18th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 3, 2010 director's details were changed
filed on: 18th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2010
filed on: 18th, May 2010
|
annual return |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to April 30, 2009 (was September 30, 2009).
filed on: 18th, January 2010
|
accounts |
Free Download
(1 page)
|
363a |
Period up to May 6, 2009 - Annual return with full member list
filed on: 6th, May 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2008
filed on: 21st, January 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to August 28, 2008 - Annual return with full member list
filed on: 28th, August 2008
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed miox (uk) LIMITEDcertificate issued on 04/02/08
filed on: 4th, February 2008
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed miox (uk) LIMITEDcertificate issued on 04/02/08
filed on: 4th, February 2008
|
change of name |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, July 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, July 2007
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, July 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, July 2007
|
mortgage |
Free Download
(5 pages)
|
288b |
On April 25, 2007 Secretary resigned
filed on: 25th, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On April 25, 2007 New secretary appointed;new director appointed
filed on: 25th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On April 25, 2007 New director appointed
filed on: 25th, April 2007
|
officers |
Free Download
(2 pages)
|
288b |
On April 25, 2007 Director resigned
filed on: 25th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On April 25, 2007 Secretary resigned
filed on: 25th, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On April 25, 2007 New secretary appointed;new director appointed
filed on: 25th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On April 25, 2007 New director appointed
filed on: 25th, April 2007
|
officers |
Free Download
(2 pages)
|
288b |
On April 25, 2007 Director resigned
filed on: 25th, April 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 25/04/07 from: lifford hall lifford lane kings norton birmingham west midlands B30 3JN
filed on: 25th, April 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 25/04/07 from: lifford hall lifford lane kings norton birmingham west midlands B30 3JN
filed on: 25th, April 2007
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on April 3, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 25th, April 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on April 3, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 25th, April 2007
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2007
|
incorporation |
Free Download
(16 pages)
|