(AA) Dormant company accounts made up to July 31, 2023
filed on: 4th, August 2023
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 4, 2023
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 18, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 4, 2023 director's details were changed
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 the Ink Building 130 Barlby Road London W10 6DR. Change occurred on April 4, 2023. Company's previous address: 2.06 Grand Union Studios 332 Ladbroke Grove London W10 5AD England.
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 18, 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2021
filed on: 4th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 18, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 26, 2021
filed on: 26th, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to July 31, 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 18, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 18, 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 18, 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 18, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 2.06 Grand Union Studios 332 Ladbroke Grove London W10 5AD. Change occurred on April 7, 2017. Company's previous address: Third Floor, 1 New Fetter Lane London EC4A 1AN.
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 18, 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 24th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 18, 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 25th, April 2015
| accounts
|
Free Download
|
(AD01) New registered office address Third Floor, 1 New Fetter Lane London EC4A 1AN. Change occurred on November 20, 2014. Company's previous address: 1 New Fetter Lane London EC4A 1AN.
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 18, 2014
filed on: 27th, July 2014
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on June 28, 2014
filed on: 27th, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 27th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 20, 2014. Old Address: C/O C/O Ashfords Llp Accurist House 44 Baker Street London W1U 7AL United Kingdom
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 18, 2013
filed on: 22nd, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on September 5, 2012. Old Address: Rochman Landau Llp Accurist House 44 Baker Street London W1U 7AL United Kingdom
filed on: 5th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 18, 2012
filed on: 5th, September 2012
| annual return
|
Free Download
(3 pages)
|
(CH03) On September 4, 2012 secretary's details were changed
filed on: 4th, September 2012
| officers
|
Free Download
(1 page)
|
(CH01) On September 4, 2012 director's details were changed
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 22nd, December 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mojo denim LIMITEDcertificate issued on 22/12/11
filed on: 22nd, December 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|