(CS01) Confirmation statement with no updates Friday 24th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 11th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th November 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 24th November 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 24th November 2019
filed on: 8th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Monday 26th November 2018
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Monday 28th November 2016 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 24th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 24th November 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 24th November 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on Monday 28th November 2016. Company's previous address: 145-157 st. John Street London EC1V 4PY.
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th November 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 9th December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 12th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 24th November 2014
filed on: 13th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 14th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th November 2013
filed on: 21st, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Saturday 21st December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 7th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 24th November 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 3rd, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th November 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Monday 22nd August 2011
filed on: 22nd, August 2011
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed moorgate capital resources LIMITEDcertificate issued on 22/08/11
filed on: 22nd, August 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Monday 8th August 2011
change of name
|
|
(CONNOT) Change of name notice
filed on: 22nd, August 2011
| change of name
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 11th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 24th November 2010
filed on: 24th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AP04) Appointment (date: Thursday 23rd September 2010) of a secretary
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 22nd September 2010.
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 22nd September 2010
filed on: 22nd, September 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 8th April 2010 from 20-22 Bedford Row London WC1R 4JS
filed on: 8th, April 2010
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 24th February 2010 from Regency House Westminster Place York Business Park York YO26 6RW England
filed on: 24th, February 2010
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ashwell haynes LIMITEDcertificate issued on 11/02/10
filed on: 11th, February 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 9th, February 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, November 2009
| incorporation
|
Free Download
(21 pages)
|