(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, October 2023
| dissolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 17, 2023
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 24, 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 24, 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On May 24, 2021 new director was appointed.
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 1, 2020
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control July 1, 2020
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 24, 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to December 31, 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 24, 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 1 Starley Court Hotchkiss Way Binley Industrial Estate Coventry CV3 2RL. Change occurred on January 9, 2019. Company's previous address: Unit 3 Fairfield Court Seven Stars Industrial Estate Coventry CV3 4LJ.
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 24, 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates November 24, 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 24, 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed hunter moore LTDcertificate issued on 02/04/16
filed on: 2nd, April 2016
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 17, 2014 director's details were changed
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 24, 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 24, 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 3, 2014: 1000.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on November 1, 2014
filed on: 3rd, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 24, 2013
filed on: 6th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 6, 2013: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 24, 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 25, 2012. Old Address: 8 Hotchkiss Way Binley Coventry CV3 2RL
filed on: 25th, May 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 24, 2011
filed on: 1st, December 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On November 24, 2011 director's details were changed
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 1st, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 24, 2010
filed on: 3rd, December 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on November 5, 2010. Old Address: 78 Earlsdon Street Coventry CV5 6EJ
filed on: 5th, November 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 24, 2009
filed on: 8th, January 2010
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return for the period up to November 24, 2008
filed on: 19th, November 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 19th, January 2009
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 4th, March 2008
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 30/11/07 to 31/10/07
filed on: 14th, February 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/11/07 to 31/10/07
filed on: 14th, February 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to February 13, 2008 - Annual return with full member list
filed on: 13th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to February 13, 2008 - Annual return with full member list
filed on: 13th, February 2008
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2006
| incorporation
|
Free Download
(15 pages)
|