(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to September 30, 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from August 31, 2021 to March 31, 2021
filed on: 22nd, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 24, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address 40 Portman Road Kingston upon Thames Surrey KT1 3DY. Change occurred on August 7, 2015. Company's previous address: C/O Suite 5 329-339 Putney Bridge Road London SW15 2PG.
filed on: 7th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On August 7, 2015 director's details were changed
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2014
filed on: 31st, August 2014
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2013
filed on: 12th, September 2013
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on September 12, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 13th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2011
filed on: 6th, September 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On September 17, 2010 secretary's details were changed
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 10th, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 18, 2010 director's details were changed
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2010
filed on: 16th, September 2010
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 26th, May 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mooch images LIMITEDcertificate issued on 26/05/10
filed on: 26th, May 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on May 20, 2010 to change company name
change of name
|
|
(AD01) Company moved to new address on May 20, 2010. Old Address: 108 Weoley Park Road Selly Oak Birmingham B29 5HA
filed on: 20th, May 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 5th, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to September 3, 2009 - Annual return with full member list
filed on: 3rd, September 2009
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 15th, June 2009
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 28th, April 2009
| officers
|
Free Download
(2 pages)
|
(363s) Period up to November 4, 2008 - Annual return with full member list
filed on: 4th, November 2008
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to October 16, 2008 - Annual return with full member list
filed on: 16th, October 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 13th, June 2008
| accounts
|
Free Download
(5 pages)
|
(288c) Director's particulars changed
filed on: 29th, December 2007
| officers
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 29th, December 2007
| officers
|
Free Download
(2 pages)
|
(363a) Period up to September 5, 2007 - Annual return with full member list
filed on: 5th, September 2007
| annual return
|
Free Download
(1 page)
|
(363a) Period up to September 5, 2007 - Annual return with full member list
filed on: 5th, September 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 7th, June 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 7th, June 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to September 19, 2006 - Annual return with full member list
filed on: 19th, September 2006
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return drawn up to September 19, 2006 (Director's particulars changed)
annual return
|
|
(363s) Period up to September 19, 2006 - Annual return with full member list
filed on: 19th, September 2006
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 14/09/05 from: 40 revelstoke road london SW18 5PD
filed on: 14th, September 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/09/05 from: 40 revelstoke road london SW18 5PD
filed on: 14th, September 2005
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on August 18, 2005. Value of each share 1 , total number of shares: 100.
filed on: 14th, September 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on August 18, 2005. Value of each share 1 , total number of shares: 100.
filed on: 14th, September 2005
| capital
|
Free Download
(2 pages)
|
(288a) On September 6, 2005 New secretary appointed
filed on: 6th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On September 6, 2005 New secretary appointed
filed on: 6th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On September 6, 2005 New director appointed
filed on: 6th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On September 6, 2005 New director appointed
filed on: 6th, September 2005
| officers
|
Free Download
(2 pages)
|
(288b) On August 30, 2005 Secretary resigned
filed on: 30th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On August 30, 2005 Director resigned
filed on: 30th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On August 30, 2005 Director resigned
filed on: 30th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On August 30, 2005 Secretary resigned
filed on: 30th, August 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, August 2005
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, August 2005
| incorporation
|
Free Download
(18 pages)
|