AA01 |
Previous accounting period extended from Wednesday 30th August 2023 to Wednesday 28th February 2024
filed on: 18th, April 2024
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st March 2024.
filed on: 14th, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st March 2024
filed on: 9th, March 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Wood Street Wakefield WF1 2ED England to 69-71 Cardiff Road Caerphilly CF83 1FP on Saturday 9th March 2024
filed on: 9th, March 2024
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 26th January 2024.
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 69 - 71 Cardiff Road Caerphilly CF83 1FP Wales to 22 Wood Street Wakefield WF1 2ED on Friday 1st March 2024
filed on: 1st, March 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 26th January 2024
filed on: 1st, March 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 26th January 2024.
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 22a Wood Street Wakefield WF1 2ED England to 27 Park Street Hull HU2 8RR on Friday 9th February 2024
filed on: 9th, February 2024
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Park Street Hull HU2 8RR England to 69 - 71 Cardiff Road Caerphilly CF83 1FP on Friday 9th February 2024
filed on: 9th, February 2024
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 26th January 2024
filed on: 9th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 26th January 2024
filed on: 9th, February 2024
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed moccha cafe 1 LIMITEDcertificate issued on 10/10/23
filed on: 10th, October 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th August 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st August 2022 to Tuesday 30th August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 63 Kirkgate Wakefield West Yorkshire WF1 1HX to 22a Wood Street Wakefield WF1 2ED on Wednesday 20th May 2020
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Tuesday 31st May 2016 to Wednesday 31st August 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 31st March 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 24th May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 31st March 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 27th May 2015
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 31st March 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 2nd June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 31st March 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 31st March 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 31st March 2011 with full list of members
filed on: 2nd, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Wednesday 31st March 2010 to Monday 31st May 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 18th June 2010.
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 31st March 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 31st March 2010 with full list of members
filed on: 18th, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to Tuesday 7th July 2009
filed on: 7th, July 2009
| annual return
|
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 7th, July 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 7th, July 2009
| address
|
Free Download
(1 page)
|
288a |
On Thursday 12th February 2009 Director appointed
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 12th February 2009 Appointment terminated director
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/01/2009 from 29 west royd avenue shipley west yorkshire BD18 2PD united kingdom
filed on: 26th, January 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, March 2008
| incorporation
|
Free Download
(15 pages)
|