(CS01) Confirmation statement with updates February 4, 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from September 28, 2022 to September 27, 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 4, 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control November 3, 2022
filed on: 3rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 3, 2022
filed on: 3rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from September 29, 2021 to September 28, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from September 30, 2021 to September 29, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 4, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 30, 2021
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates February 4, 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 20, 2020
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 20, 2020
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 30, 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On July 20, 2020 new director was appointed.
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On July 20, 2020 new director was appointed.
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On July 20, 2020 new director was appointed.
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087169410004, created on September 7, 2020
filed on: 15th, September 2020
| mortgage
|
Free Download
(60 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, August 2020
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 365 Tonge Moor Road Bolton Lancashire BL2 2JR to 1 Greenwood Drive Wilmslow SK9 2RW on July 23, 2020
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 087169410003, created on July 20, 2020
filed on: 23rd, July 2020
| mortgage
|
Free Download
(35 pages)
|
(PSC07) Cessation of a person with significant control July 20, 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control July 20, 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On July 20, 2020 new director was appointed.
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 20, 2020
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 20, 2020
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 20, 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 9, 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 9, 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 26, 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 26, 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 26, 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 30, 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 9, 2015: 100.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from October 31, 2015 to September 30, 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 3, 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087169410002, created on October 27, 2015
filed on: 27th, October 2015
| mortgage
|
Free Download
(39 pages)
|
(AA) Dormant company accounts made up to October 31, 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 91-97 Saltergate Chesterfield S40 1LA to 365 Tonge Moor Road Bolton Lancashire BL2 2JR on May 14, 2015
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 087169410001, created on April 10, 2015
filed on: 28th, April 2015
| mortgage
|
Free Download
(43 pages)
|
(AR01) Annual return made up to October 3, 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed moorfields platinum LTDcertificate issued on 30/09/14
filed on: 30th, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 30, 2014
filed on: 30th, September 2014
| resolution
|
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2013
| incorporation
|
|
(SH01) Capital declared on October 3, 2013: 100.00 GBP
capital
|
|