(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 24th, August 2023
| accounts
|
Free Download
(7 pages)
|
(AP03) New secretary appointment on 2023/07/19
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 17th, June 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 3rd, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 7th, July 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 23rd, July 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 6th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2017/11/08 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/08/21 - the day director's appointment was terminated
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/08/21.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(TM02) 2017/08/21 - the day secretary's appointment was terminated
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 8th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 10th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/07/20 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: 2015/01/09. New Address: C/O Moxie Uk Limited 84 High Street Southall Middlesex UB1 3DB. Previous address: C/O Klsa Llp Chartered Accountants Klaco House 28-30 St. John's Square London EC1M 4DN
filed on: 9th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/07/20 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 22nd, October 2013
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 063188090004
filed on: 5th, October 2013
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 063188090003
filed on: 19th, September 2013
| mortgage
|
Free Download
(44 pages)
|
(AR01) Annual return drawn up to 2013/07/20 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/07/29
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 27th, March 2013
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/07/20 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 5th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/07/20 with full list of members
filed on: 29th, July 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 23rd, September 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2010/07/20 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/07/20 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(6 pages)
|
(363a) Annual return up to 2009/08/18 with shareholders record
filed on: 18th, August 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 18/08/2009 from c/o klsa chartered accountants klaco house 28-30 st. John's square london EC1M 4DN united kingdom
filed on: 18th, August 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2008/12/31
filed on: 18th, May 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 18/02/2009 from c/o v shah & co argyle house southside 2ND floor joel street northwood hills middlesex HA6 1LN
filed on: 18th, February 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/2008 to 31/12/2008
filed on: 6th, November 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 14/08/2008 from c/o v shah & company 2ND floor argyle house southside joel street northwood hills middlesex HA6 1LN
filed on: 14th, August 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/08/2008 from argyle house, southside 2ND floor, joel street northwood hills middlesex HA6 1LN
filed on: 14th, August 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/08/14 with shareholders record
filed on: 14th, August 2008
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 14th, January 2008
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 14th, January 2008
| mortgage
|
Free Download
(7 pages)
|
(287) Registered office changed on 30/07/07 from: c/o v shah & co argyle house southside 2ND floor joel street northwood hills middlesex HA6 1LN
filed on: 30th, July 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007/07/28 New director appointed
filed on: 28th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/07/28 New secretary appointed;new director appointed
filed on: 28th, July 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/07/07 from: c/O. V shah & co. 1 hallmark trading estate fourth way, wembley middlesex HA9 0LB
filed on: 28th, July 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 2007/07/20. Value of each share 1 £, total number of shares: 100.
filed on: 28th, July 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 2007/07/26 Secretary resigned
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/07/26 Director resigned
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, July 2007
| incorporation
|
Free Download
(14 pages)
|