(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(AP01) On Mon, 2nd Oct 2023 new director was appointed.
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 11th Nov 2022. New Address: C/O Moracle Limited 960 Capability Green Luton LU1 3PE. Previous address: Ashley House Ashley Road London N17 9LZ England
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(AP01) On Mon, 29th Nov 2021 new director was appointed.
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 15th Sep 2021 - the day director's appointment was terminated
filed on: 16th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Mon, 22nd Feb 2021 - the day director's appointment was terminated
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 24th Feb 2021. New Address: Ashley House Ashley Road London N17 9LZ. Previous address: C/O Moracle, 3-4 Ashley House Ashley Road London N17 9LZ United Kingdom
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) On Thu, 2nd Jul 2020 new director was appointed.
filed on: 4th, July 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) On Thu, 15th Jun 2017 new director was appointed.
filed on: 17th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 16th May 2017. New Address: C/O Moracle, 3-4 Ashley House Ashley Road London N17 9LZ. Previous address: Can Mezzanine East Road London N1 6AH
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Wed, 23rd Nov 2016 - the day director's appointment was terminated
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 23rd Nov 2016 - the day director's appointment was terminated
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 22nd Aug 2016 new director was appointed.
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 2nd, September 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Tue, 7th Jun 2016 - the day director's appointment was terminated
filed on: 9th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 29th Oct 2015, no shareholders list
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed oxbridge foundationcertificate issued on 28/03/15
filed on: 28th, March 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 28th, March 2015
| change of name
|
Free Download
(2 pages)
|
(MISC) NE01
filed on: 28th, March 2015
| miscellaneous
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 16th Mar 2015. New Address: Can Mezzanine East Road London N1 6AH. Previous address: 364 Lee Valley Technopark Ashley Road London N17 9LN
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 29th Oct 2014, no shareholders list
filed on: 25th, November 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) Fri, 31st Oct 2014 - the day director's appointment was terminated
filed on: 25th, November 2014
| officers
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 6th, November 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed moracle foundationcertificate issued on 06/11/14
filed on: 6th, November 2014
| change of name
|
Free Download
(2 pages)
|
(MISC) NE01 filed
filed on: 6th, November 2014
| miscellaneous
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2014
| gazette
|
Free Download
(1 page)
|
(TM01) Fri, 31st Oct 2014 - the day director's appointment was terminated
filed on: 31st, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 31st, October 2014
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
(TM01) Wed, 22nd Oct 2014 - the day director's appointment was terminated
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 22nd Oct 2014 - the day director's appointment was terminated
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 22nd Oct 2014 new director was appointed.
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
(AP02) New member appointment on Wed, 22nd Oct 2014.
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on Wed, 22nd Oct 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 22nd Oct 2014 new director was appointed.
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 29th Oct 2013, no shareholders list
filed on: 19th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 29th Oct 2012, no shareholders list
filed on: 15th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2011
filed on: 14th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 29th Oct 2011, no shareholders list
filed on: 28th, December 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, October 2010
| incorporation
|
Free Download
(21 pages)
|