(AA) Accounts for a micro company for the period ending on Friday 30th December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Monday 20th March 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 20th March 2023 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 20th March 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st March 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 20th March 2023 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Great Cefn Y Berin Sarn Newtown Powys SY16 4EX. Change occurred on Monday 28th March 2022. Company's previous address: Great Cefn-Y-Berin Sam Newtown SY16 4EX United Kingdom.
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 21st March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th December 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 29th March 2020
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Tuesday 30th June 2020 (was Wednesday 30th December 2020).
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 21st March 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Sunday 29th March 2020
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 21st March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wednesday 20th March 2019 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 20th March 2019 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 21st March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Thursday 30th June 2016
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Great Cefn-Y-Berin Sam Newtown SY16 4EX. Change occurred on Wednesday 12th April 2017. Company's previous address: 2 Albany Court Palmer Street London SW1H 0AA.
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 21st March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(CH03) On Monday 13th March 2017 secretary's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 13th March 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 13th March 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 13th March 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 13th March 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st March 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 21st June 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st June 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 21st June 2013
filed on: 12th, July 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st June 2012
filed on: 13th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st June 2011
filed on: 7th, September 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st June 2010
filed on: 29th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Monday 21st June 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 25th, March 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Thursday 24th September 2009 - Annual return with full member list
filed on: 24th, September 2009
| annual return
|
Free Download
(4 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 14th, May 2009
| incorporation
|
Free Download
(11 pages)
|
(CERTNM) Company name changed mozz cycling LIMITEDcertificate issued on 08/05/09
filed on: 7th, May 2009
| change of name
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 21st, April 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Friday 1st August 2008 - Annual return with full member list
filed on: 1st, August 2008
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 21st, June 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 21st, June 2007
| incorporation
|
Free Download
(16 pages)
|