(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Thursday 12th January 2023
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 88 North Street Hornchurch RM11 1SR. Change occurred on Monday 30th March 2020. Company's previous address: 3rd Floor 210 South Street Romford RM1 1TG England.
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 22nd February 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 7.00 GBP is the capital in company's statement on Thursday 24th March 2016
capital
|
|
(CH01) On Monday 7th September 2015 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's details were changed on Monday 7th September 2015
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 3rd Floor 210 South Street Romford RM1 1TG. Change occurred on Monday 7th September 2015. Company's previous address: 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH.
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd February 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 7.00 GBP is the capital in company's statement on Wednesday 18th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd February 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 7.00 GBP is the capital in company's statement on Tuesday 18th March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd February 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Thursday 8th March 2012 from 81a Station Road London E4 7BU United Kingdom
filed on: 8th, March 2012
| address
|
Free Download
(1 page)
|
(CH02) Directors's details were changed on Thursday 8th March 2012
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd February 2012
filed on: 8th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd February 2011
filed on: 13th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 22nd February 2010
filed on: 1st, March 2010
| annual return
|
Free Download
(6 pages)
|
(CH02) Directors's details were changed on Monday 22nd February 2010
filed on: 1st, March 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 18th, December 2009
| accounts
|
Free Download
(6 pages)
|
(288a) On Friday 10th April 2009 Director appointed
filed on: 10th, April 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to Friday 3rd April 2009 - Annual return with full member list
filed on: 3rd, April 2009
| annual return
|
Free Download
(5 pages)
|
(288b) On Friday 3rd April 2009 Appointment terminated director
filed on: 3rd, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On Friday 3rd April 2009 Director appointed
filed on: 3rd, April 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 3rd April 2009 Appointment terminated director
filed on: 3rd, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On Friday 3rd April 2009 Appointment terminated director
filed on: 3rd, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On Friday 3rd April 2009 Appointment terminated director
filed on: 3rd, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On Friday 3rd April 2009 Appointment terminated director
filed on: 3rd, April 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 4th, December 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 09/07/2008 from 11 guinea close braintree CM7 9DP
filed on: 9th, July 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to Friday 14th March 2008 - Annual return with full member list
filed on: 14th, March 2008
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 8th, August 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 8th, August 2007
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed moneta partnership probate LTDcertificate issued on 03/08/07
filed on: 3rd, August 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed moneta partnership probate LTDcertificate issued on 03/08/07
filed on: 3rd, August 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On Monday 30th April 2007 New director appointed
filed on: 30th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 30th April 2007 New director appointed
filed on: 30th, April 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 5 shares on Tuesday 20th March 2007. Value of each share 1 £, total number of shares: 7.
filed on: 23rd, April 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 5 shares on Tuesday 20th March 2007. Value of each share 1 £, total number of shares: 7.
filed on: 23rd, April 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Tuesday 10th April 2007 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 10th April 2007 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 10th April 2007 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 10th April 2007 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 10th April 2007 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 10th April 2007 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 10th April 2007 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 10th April 2007 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 10th April 2007 New secretary appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 10th April 2007 New secretary appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 23rd February 2007 Director resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 23rd February 2007 Secretary resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 23rd February 2007 Director resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 23rd February 2007 Secretary resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, February 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 22nd, February 2007
| incorporation
|
Free Download
(13 pages)
|