AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 24th, January 2024
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 18th Oct 2023. New Address: 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY. Previous address: Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England
filed on: 18th, October 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 23rd May 2023
filed on: 2nd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 23rd, June 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd May 2022
filed on: 25th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 14th, February 2022
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 29th Oct 2021. New Address: Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ. Previous address: 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England
filed on: 29th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 23rd May 2021
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 13th, May 2021
|
accounts |
Free Download
(4 pages)
|
AP01 |
On Mon, 19th Apr 2021 new director was appointed.
filed on: 19th, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 8th Jan 2021. New Address: 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG. Previous address: 9 Spring Street London W2 3RA United Kingdom
filed on: 8th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 23rd May 2020
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Wed, 27th May 2020 - the day director's appointment was terminated
filed on: 27th, May 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 2nd Apr 2020. New Address: 9 Spring Street London W2 3RA. Previous address: 202 Fulham Road London SW10 9PJ England
filed on: 2nd, April 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 5th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd May 2019
filed on: 26th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 19th Feb 2019. New Address: 202 Fulham Road London SW10 9PJ. Previous address: Ashfords Llp 1 New Fetter Lane London England EC4A 1AN England
filed on: 19th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 12th, February 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd May 2018
filed on: 5th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2017
|
incorporation |
Free Download
(39 pages)
|