(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th March 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 20th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 17th August 2021
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 17th August 2021
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 17th August 2021 - the day director's appointment was terminated
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th August 2021
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 19th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th March 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2020
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 2nd, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 17th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 25th April 2017
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 26th April 2017
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 26th April 2017
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 26th April 2017 - the day director's appointment was terminated
filed on: 20th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 20th June 2017. New Address: 5 the Chambers Vineyard Abingdon OX14 3PX. Previous address: Coombe House Coombe Fishacre Newton Abbot Devon TQ12 5UQ
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th April 2017
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 26th April 2017 - the day director's appointment was terminated
filed on: 20th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2017
filed on: 25th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st April 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 18th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st April 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 8th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st April 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th April 2015: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st March 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st April 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd April 2014: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st April 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2012
filed on: 5th, September 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st April 2012 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st April 2011 with full list of members
filed on: 23rd, June 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 24 Bath Street Abingdon Oxfordshire OX14 3QH United Kingdom on 9th July 2010
filed on: 9th, July 2010
| address
|
Free Download
(1 page)
|
(TM01) 8th July 2010 - the day director's appointment was terminated
filed on: 8th, July 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th June 2010
filed on: 30th, June 2010
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th April 2011 to 31st March 2011
filed on: 30th, June 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th June 2010
filed on: 30th, June 2010
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed silvermoon LTDcertificate issued on 24/06/10
filed on: 24th, June 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2nd June 2010
filed on: 2nd, June 2010
| resolution
|
Free Download
(1 page)
|
(TM01) 24th May 2010 - the day director's appointment was terminated
filed on: 24th, May 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Randolphs Farm Bedlam Street Hassocks West Sussex BN6 9EL England on 24th May 2010
filed on: 24th, May 2010
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th May 2010
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, April 2010
| incorporation
|
Free Download
(21 pages)
|