(CS01) Confirmation statement with updates 20th May 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 31st May 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 20th May 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st May 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 20th May 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st May 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On 29th July 2020 director's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th May 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st May 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2nd July 2019
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 31st May 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Group Accounts Office Moth Club Old Trades Hall Valette Street London E9 6NU United Kingdom on 27th September 2018 to The Enterprise 2 Haverstock Hill London NW3 2BL
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 28th August 2018
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th August 2018 director's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th August 2018 director's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Group Accounts Lock Tavern 35 Chalk Farm Road London NW1 8AJ on 28th August 2018 to Group Accounts Office Moth Club Old Trades Hall Valette Street London E9 6NU
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 20th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st May 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th May 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 31st May 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th May 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 10th June 2015: 200.00 GBP
capital
|
|
(SH01) Statement of Capital on 11th June 2014: 100.00 GBP
filed on: 27th, May 2015
| capital
|
Free Download
(3 pages)
|
(CH01) On 15th December 2014 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 3rd March 2015: 200.00 GBP
filed on: 27th, May 2015
| capital
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th May 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom on 27th February 2014
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th June 2013
filed on: 12th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th June 2013
filed on: 12th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th June 2013
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th June 2013
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, May 2013
| incorporation
|
Free Download
(8 pages)
|