(CERTNM) Company name changed moose management LIMITEDcertificate issued on 19/01/24
filed on: 19th, January 2024
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 29, 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 18 Devereux Way Billericay Essex CM12 0YS. Change occurred on October 13, 2023. Company's previous address: 18 18 Devereux Way Billericay Essex CM12 0YS United Kingdom.
filed on: 13th, October 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 13, 2023
filed on: 13th, October 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 18 18 Devereux Way Billericay Essex CM12 0YS. Change occurred on October 13, 2023. Company's previous address: First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom.
filed on: 13th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 29, 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On August 23, 2022 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 29, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 29, 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 29, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On December 10, 2019 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 12, 2019
filed on: 12th, December 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 29, 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 29, 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address First Floor 39 High Street Billericay Essex CM12 9BA. Change occurred on December 4, 2017. Company's previous address: 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom.
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH. Change occurred on July 26, 2017. Company's previous address: Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD.
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 29, 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2015
filed on: 7th, July 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 29, 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(6 pages)
|
(CH03) On July 30, 2015 secretary's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On July 30, 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On July 30, 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 29, 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 29, 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 29, 2012
filed on: 13th, December 2012
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on November 30, 2011: 100.00 GBP
filed on: 7th, June 2012
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 30, 2011: 100.00 GBP
filed on: 7th, June 2012
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, May 2012
| capital
|
Free Download
(2 pages)
|
(AP01) On May 1, 2012 new director was appointed.
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 22, 2012. Old Address: 2 Buchanan Gardens Wickford SS12 9QB England
filed on: 22nd, March 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, November 2011
| incorporation
|
Free Download
(25 pages)
|