(AA) Group of companies' accounts made up to Monday 31st October 2022
filed on: 30th, October 2023
| accounts
|
Free Download
(39 pages)
|
(AD01) New registered office address Irongate House, 30 Dukes Place London EC3A 7LP. Change occurred on Friday 28th July 2023. Company's previous address: Irongate House, 28-30 Dukes Place London EC3A 7LP United Kingdom.
filed on: 28th, July 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st December 2022.
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 31st October 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(34 pages)
|
(AP01) New director appointment on Tuesday 30th August 2022.
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 30th August 2022
filed on: 30th, August 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 30th August 2022 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 30th August 2022.
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 27th May 2022 director's details were changed
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st April 2022.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 31st October 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(36 pages)
|
(AD01) New registered office address Irongate House, 28-30 Dukes Place London EC3A 7LP. Change occurred on Wednesday 29th September 2021. Company's previous address: Irongate House 22-30 Dukes Place London EC3A 7LP United Kingdom.
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Irongate House 22-30 Dukes Place London EC3A 7LP. Change occurred on Thursday 1st July 2021. Company's previous address: Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom.
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 16th October 2020.
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 31st October 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(33 pages)
|
(AP01) New director appointment on Thursday 26th March 2020.
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 26th March 2020 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 6th March 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st January 2020 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st January 2020.
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Birchin Court 20 Birchin Lane London EC3V 9DU. Change occurred on Friday 3rd January 2020. Company's previous address: 28.4, 30 st Mary Axe St. Mary Axe London EC3A 8BF England.
filed on: 3rd, January 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 28.4, 30 st Mary Axe St. Mary Axe London EC3A 8BF. Change occurred on Monday 1st July 2019. Company's previous address: 29.13, 30 st Mary Axe St Mary Axe London City of London EC3A 8BF England.
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 10th June 2019
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 31st May 2019
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 17th May 2019
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 19th April 2019
filed on: 22nd, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Tuesday 10th April 2018.
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 10th April 2018.
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 29.13, 30 st Mary Axe St Mary Axe London City of London EC3A 8BF. Change occurred on Wednesday 18th April 2018. Company's previous address: 20 Mortlake High Street London SW14 8JN.
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 11th November 2016
filed on: 11th, November 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On Thursday 1st September 2016 director's details were changed
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st August 2016.
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on Thursday 26th May 2016
filed on: 26th, May 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th April 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Friday 29th April 2016
capital
|
|
(AA01) Accounting period extended to Monday 31st October 2016. Originally it was Saturday 30th April 2016
filed on: 5th, April 2016
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 16th April 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Wednesday 13th May 2015
capital
|
|
(TM01) Director's appointment was terminated on Wednesday 1st April 2015
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 20 Mortlake High Street London SW14 8JN. Change occurred on Thursday 2nd April 2015. Company's previous address: 410 Parkway House Sheen Lane London SW14 8LS.
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(2 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Wednesday 14th May 2014
filed on: 14th, May 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th April 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 8th April 2014
filed on: 5th, May 2014
| capital
|
Free Download
(3 pages)
|
(SH01) 952.00 GBP is the capital in company's statement on Tuesday 8th April 2014
filed on: 15th, April 2014
| capital
|
Free Download
(3 pages)
|
(SH01) 802.00 GBP is the capital in company's statement on Tuesday 1st April 2014
filed on: 15th, April 2014
| capital
|
Free Download
(3 pages)
|
(SH01) 850.00 GBP is the capital in company's statement on Tuesday 8th April 2014
filed on: 15th, April 2014
| capital
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 9th April 2014
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 9th April 2014
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 9th April 2014.
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 9th April 2014.
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed moorbank enterprise LIMITEDcertificate issued on 09/04/14
filed on: 9th, April 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Wednesday 9th April 2014
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Wednesday 9th April 2014.
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 9th April 2014
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 9th April 2014 from Ascot House 2 Woodberry Grove London N12 0FB United Kingdom
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 19th March 2014 from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
(CH01) On Monday 12th August 2013 director's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 12th August 2013 director's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, April 2013
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|