AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st Dec 2022 to Fri, 31st Mar 2023
filed on: 25th, August 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 13th Jul 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 31st Mar 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 31st Mar 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Jul 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 18th Jun 2021
filed on: 15th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Mon, 28th Feb 2022 - the day secretary's appointment was terminated
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 28th Feb 2022 to Fri, 31st Dec 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 18th May 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 18th Jun 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Jul 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Jul 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 10th Sep 2019. New Address: 37 Park Square North Leeds LS1 2NY. Previous address: 30 Park Square West Leeds West Yorkshire LS1 2PF
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 13th Jul 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 37 Park Square North Leeds LS1 2NY. Previous address: 30 Park Square West Leeds West Yorkshire LS1 2PF United Kingdom
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Jul 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jul 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Jul 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 13th Jul 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 17th Jul 2015: 67.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Jul 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 24th Apr 2014 - 67.00 GBP
filed on: 10th, November 2014
| capital
|
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 24th, September 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
Wed, 21st May 2014 - the day director's appointment was terminated
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 13th Jul 2013 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 13th Jul 2012 with full list of members
filed on: 28th, August 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 8th, August 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Thu, 20th Oct 2011 new director was appointed.
filed on: 20th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 5th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 13th Jul 2011 with full list of members
filed on: 21st, July 2011
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, September 2010
| mortgage
|
Free Download
(10 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 26th, August 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 13th Jul 2010 with full list of members
filed on: 26th, August 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 26th, August 2010
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 13th Aug 2010 new director was appointed.
filed on: 13th, August 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 22nd Jul 2010: 100.00 GBP
filed on: 13th, August 2010
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 13th, August 2010
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed moolah public relations LIMITEDcertificate issued on 13/07/10
filed on: 13th, July 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, July 2010
| change of name
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/2010 to 28/02/2010
filed on: 11th, September 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2009
| incorporation
|
Free Download
(15 pages)
|