AA |
Micro company financial statements for the year ending on October 31, 2023
filed on: 21st, February 2024
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suite 22, Stirling House Centenary Park, Skylon Central Munitions Close, Rotherwas Hereford HR2 6FJ United Kingdom to 82 Station Road Bishops Cleeve Cheltenham GL52 8HJ on December 15, 2023
filed on: 15th, December 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 8, 2023
filed on: 16th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 5th, June 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2022
filed on: 11th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 25th, May 2022
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Brick Barn Pendock Road Lowbands, Redmarley Gloucester GL19 3NQ England to Suite 22, Stirling House Centenary Park, Skylon Central Munitions Close, Rotherwas Hereford HR2 6FJ on October 25, 2021
filed on: 25th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 8, 2021
filed on: 25th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On September 10, 2021 secretary's details were changed
filed on: 25th, October 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On September 10, 2021 director's details were changed
filed on: 25th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 26th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2020
filed on: 15th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 5th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2019
filed on: 18th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 26th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2018
filed on: 30th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 22nd, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2017
filed on: 1st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Mayfield Close Cheltenham Gloucestershire GL52 8NA to Brick Barn Pendock Road Lowbands, Redmarley Gloucester GL19 3NQ on September 6, 2017
filed on: 6th, September 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 4, 2017
filed on: 4th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 15th, February 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 26, 2016
filed on: 9th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 24th, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 26, 2015 with full list of members
filed on: 15th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 15, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 23rd, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 26, 2014 with full list of members
filed on: 3rd, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 3, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 7th, February 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 26, 2013 with full list of members
filed on: 1st, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 1, 2013: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 19th, June 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 26, 2012 with full list of members
filed on: 14th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 13th, July 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 26, 2011 with full list of members
filed on: 5th, November 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 18th, March 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 26, 2010 with full list of members
filed on: 16th, December 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 25th, June 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 26, 2009 with full list of members
filed on: 14th, December 2009
|
annual return |
Free Download
(4 pages)
|
CH01 |
On December 14, 2009 director's details were changed
filed on: 14th, December 2009
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 23rd, July 2009
|
incorporation |
Free Download
(13 pages)
|
CERTNM |
Company name changed mi - fi consoulting LIMITEDcertificate issued on 20/07/09
filed on: 15th, July 2009
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 16th, June 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to December 12, 2008
filed on: 12th, December 2008
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 26th, November 2007
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 26th, November 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 26th, November 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 26th, November 2007
|
resolution |
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 26th, November 2007
|
resolution |
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 26th, November 2007
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2007
|
incorporation |
Free Download
(17 pages)
|