(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 43 Manchester Street London W1U 7LP. Change occurred on 2023-01-31. Company's previous address: 43 Vauxhall Bridge Road London SW1V 2TA England.
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 43 Vauxhall Bridge Road London SW1V 2TA. Change occurred on 2022-09-06. Company's previous address: 43 Manchester Street London W1U 7LP England.
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-07-31
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2021-07-29 to 2021-07-28
filed on: 27th, April 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-07-29
filed on: 26th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-07-29
filed on: 25th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-07-31
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2020-07-30 to 2020-07-29
filed on: 30th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-07-31
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-07-30
filed on: 30th, July 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-07-31
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-07-30
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-03-17
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2018-07-20
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-03-17
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-07-31
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-07-12
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 43 Manchester Street London W1U 7LP. Change occurred on 2018-05-16. Company's previous address: Onega House 112 Main Road Sidcup Kent DA14 6NE.
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2017-07-31 to 2017-07-30
filed on: 30th, April 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-01-19
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-08-09
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-08-09
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-07-12
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-08-09
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 12th, April 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 086084100002, created on 2017-02-28
filed on: 6th, March 2017
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 2016-07-12
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 16th, March 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2015-08-21
filed on: 26th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-12
filed on: 26th, August 2015
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2015-08-21
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed moo pub LIMITEDcertificate issued on 13/08/15
filed on: 13th, August 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 10th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-12
filed on: 29th, July 2014
| annual return
|
Free Download
(7 pages)
|
(MR01) Registration of charge 086084100001
filed on: 26th, September 2013
| mortgage
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 12th, July 2013
| incorporation
|
Free Download
(26 pages)
|