(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2022/06/08
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(2 pages)
|
(TM01) 2021/05/01 - the day director's appointment was terminated
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/08
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 15th, October 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2018/02/13
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/06/08
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/06/08
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 15th, October 2020
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting period shortened to 2018/01/31, originally was 2018/04/30.
filed on: 31st, January 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/06/08
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2017/01/31 to 2017/04/30
filed on: 31st, October 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/02/13
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 31st, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/02/13 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/02/23
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/02/13 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/03/16
capital
|
|
(TM02) 2015/02/11 - the day secretary's appointment was terminated
filed on: 13th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 31st, October 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 30th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/02/13 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/08/05
capital
|
|
(AR01) Annual return drawn up to 2013/02/13 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(14 pages)
|
(AP01) New director appointment on 2012/07/02.
filed on: 2nd, July 2012
| officers
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2012/04/11 from C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW
filed on: 11th, April 2012
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/04/11.
filed on: 11th, April 2012
| officers
|
Free Download
(3 pages)
|
(TM01) 2012/04/11 - the day director's appointment was terminated
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/04/11 - the day director's appointment was terminated
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 3rd, April 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mofo fifty-three LIMITEDcertificate issued on 03/04/12
filed on: 3rd, April 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, January 2012
| incorporation
|
Free Download
(38 pages)
|