(AA) Micro company accounts made up to 31st May 2023
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mad moo's LIMITEDcertificate issued on 11/07/22
filed on: 11th, July 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director's appointment terminated on 9th July 2022
filed on: 9th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th July 2022
filed on: 9th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2022
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 43 Barkers Lane Wythall Birmingham B47 6BY England on 1st June 2022 to 63 Rednal Road Rednal Road Birmingham B38 8DT
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On 17th January 2022 director's details were changed
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th January 2022 director's details were changed
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 43 Barkers Lane Wythall Birmingham B47 6BY England on 20th January 2022 to 43 Barkers Lane Wythall Birmingham B47 6BY
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 18 Noble Way Cheswick Green Solihull B90 4JF England on 20th January 2022 to 43 Barkers Lane Wythall Birmingham B47 6BY
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from 38 Taylor Road Kings Heath Birmingham B13 0PG on 13th September 2017 to 18 Noble Way Cheswick Green Solihull B90 4JF
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On 13th September 2017 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th September 2017 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 13th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th January 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th January 2015
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th January 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th January 2014
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th January 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(10 pages)
|
(CH01) On 30th September 2012 director's details were changed
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th January 2013
filed on: 13th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 25th, February 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th January 2012
filed on: 31st, January 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th January 2011
filed on: 17th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 31st January 2010 to 31st May 2010
filed on: 28th, May 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th January 2010
filed on: 14th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 13th February 2010 director's details were changed
filed on: 14th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th February 2010 director's details were changed
filed on: 14th, February 2010
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 15th, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 17th March 2009 with complete member list
filed on: 17th, March 2009
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 17th, March 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 17th, March 2009
| address
|
Free Download
(1 page)
|
(288b) On 17th March 2009 Appointment terminated secretary
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On 17th March 2009 Director appointed
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/03/2009 from 106 browns lane, knowle solihull west midlands B93 9BD
filed on: 17th, March 2009
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2009
filed on: 3rd, February 2009
| accounts
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 7th, February 2008
| incorporation
|
Free Download
(11 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 7th, February 2008
| incorporation
|
Free Download
(11 pages)
|
(CERTNM) Company name changed mad moos LIMITEDcertificate issued on 04/02/08
filed on: 4th, February 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mad moos LIMITEDcertificate issued on 04/02/08
filed on: 4th, February 2008
| change of name
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, January 2008
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 30th, January 2008
| incorporation
|
Free Download
(15 pages)
|