(CS01) Confirmation statement with no updates Thursday 2nd March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd March 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Monday 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(14 pages)
|
(AA) Small company accounts for the period up to Sunday 31st May 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd March 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 29th July 2020 director's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd March 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Friday 31st May 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd March 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Thursday 31st May 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tuesday 28th August 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 28th August 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Group Accounts Office Moth Club Old Trades Hall Valette Street London E9 6NU. Change occurred on Tuesday 28th August 2018. Company's previous address: Group Accounts Office Lock Tavern 35 Chalk Farm Road London NW1 8AJ.
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Tuesday 28th August 2018
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 28th August 2018 director's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 2nd March 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Wednesday 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 079741220003, created on Friday 27th October 2017
filed on: 11th, November 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 079741220002, created on Wednesday 18th October 2017
filed on: 23rd, October 2017
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd March 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st May 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 2nd March 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 15th March 2016
capital
|
|
(AA) Small company accounts for the period up to Sunday 31st May 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 29th July 2015 director's details were changed
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd March 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Monday 15th December 2014 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 15th December 2014 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 15th December 2014 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Saturday 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 2nd March 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 23rd April 2014
capital
|
|
(AA) Small company accounts for the period up to Friday 31st May 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Friday 17th May 2013 from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom
filed on: 17th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd March 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Friday 31st May 2013. Originally it was Sunday 31st March 2013
filed on: 22nd, June 2012
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, June 2012
| mortgage
|
Free Download
(10 pages)
|
(AP01) New director appointment on Wednesday 4th April 2012.
filed on: 4th, April 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 27th March 2012
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 27th March 2012
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 27th March 2012.
filed on: 27th, March 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 27th March 2012.
filed on: 27th, March 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 2nd, March 2012
| incorporation
|
Free Download
(8 pages)
|