(PSC07) Cessation of a person with significant control May 4, 2022
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 4, 2022
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 30, 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on May 4, 2022
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 10, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 10, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 10, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 10, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 10, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 10, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 24th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 10, 2017
filed on: 22nd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2016
filed on: 24th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 10, 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 2, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 4th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 10, 2015
filed on: 4th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 4, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 10, 2014
filed on: 5th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 5, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 10, 2013
filed on: 7th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 10, 2012
filed on: 9th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 10, 2011 director's details were changed
filed on: 24th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 10, 2011
filed on: 24th, February 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 10, 2011 director's details were changed
filed on: 24th, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 12, 2011. Old Address: 5 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ
filed on: 12th, January 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 1st, March 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 10, 2010
filed on: 15th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 12th, May 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to January 30, 2009 - Annual return with full member list
filed on: 30th, January 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 29th, January 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 29th, January 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 8th, April 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to January 14, 2008 - Annual return with full member list
filed on: 14th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to January 14, 2008 - Annual return with full member list
filed on: 14th, January 2008
| annual return
|
Free Download
(2 pages)
|
(CERTNM) Company name changed moonpenny LTDcertificate issued on 14/01/08
filed on: 14th, January 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed moonpenny LTDcertificate issued on 14/01/08
filed on: 14th, January 2008
| change of name
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, November 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, November 2007
| mortgage
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution regarding election
filed on: 19th, March 2007
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 19th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 19th, March 2007
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution regarding election
filed on: 19th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 19th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 19th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 19th, March 2007
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 19th, March 2007
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution regarding election
filed on: 19th, March 2007
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 19th, March 2007
| resolution
|
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2007
| incorporation
|
Free Download
(23 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2007
| incorporation
|
Free Download
(23 pages)
|