(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, March 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 14, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 14, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 14, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 14, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 14, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 14, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2015
filed on: 18th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 14, 2016 with full list of members
filed on: 14th, September 2016
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed moores renovations LIMITEDcertificate issued on 17/11/15
filed on: 17th, November 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 14, 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 27 Longfield Avenue Wallington Surrey SM6 7AZ England to 21 Revesby Road Carshalton Surrey SM5 1ES on February 2, 2015
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 31, 2014
filed on: 2nd, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 31, 2014
filed on: 2nd, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 32 Upland Way Epsom Surrey KT18 5ST to 27 Longfield Avenue Wallington Surrey SM6 7AZ on September 18, 2014
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 14, 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2013
| incorporation
|
Free Download
(18 pages)
|