(CS01) Confirmation statement with updates 30th August 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th August 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 31st July 2019 - the day director's appointment was terminated
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) 3rd October 2018 - the day director's appointment was terminated
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) 1st April 2018 - the day director's appointment was terminated
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 16th June 2022
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 16th June 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th June 2022. New Address: Ingram House 6 Meridian Way Norwich Norfolk NR7 0TA. Previous address: Puerorum House 26 Great Queen Street London WC2B 5BL England
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th August 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th August 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 3rd October 2019
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd October 2019
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd October 2019
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th August 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th August 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 14th February 2018. New Address: Puerorum House 26 Great Queen Street London WC2B 5BL. Previous address: 53 Lampton Road Hounslow Middlesex TW3 1LY England
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 30th August 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 7th August 2017 - the day director's appointment was terminated
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th March 2016
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th May 2017
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st September 2017. New Address: 53 Lampton Road Hounslow Middlesex TW3 1LY. Previous address: 53 Lampton Road Hounslow TW3 1LY England
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th November 2016. New Address: 53 Lampton Road Hounslow TW3 1LY. Previous address: 16 Mill Street Maidstone Kent ME15 6XT United Kingdom
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th August 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 30th September 2016 to 31st March 2016
filed on: 6th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 25th November 2015
filed on: 18th, December 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 25th November 2015
filed on: 18th, December 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 25th November 2015
filed on: 18th, December 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 25th November 2015
filed on: 18th, December 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 25th November 2015
filed on: 18th, December 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 25th November 2015
filed on: 18th, December 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 25th November 2015
filed on: 18th, December 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 25th November 2015
filed on: 18th, December 2015
| officers
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 9th, December 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed x-moore LIMITEDcertificate issued on 09/12/15
filed on: 9th, December 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) 8th October 2015 - the day director's appointment was terminated
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 8th October 2015. New Address: 16 Mill Street Maidstone Kent ME15 6XT. Previous address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, September 2015
| incorporation
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 14th September 2015: 1.00 GBP
capital
|
|