GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, July 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd April 2021. New Address: 2nd Floor 110 Cannon Street London EC4N 6EU. Previous address: 8th Floor, Holborn Tower 137-144 High Holborn London WC1V 6PL England
filed on: 23rd, April 2021
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 25th November 2019
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th September 2020
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 084955580001 in full
filed on: 22nd, June 2020
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th June 2020
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
17th June 2020 - the day director's appointment was terminated
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th June 2020
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th November 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 8th November 2019. New Address: 8th Floor, Holborn Tower 137-144 High Holborn London WC1V 6PL. Previous address: Trident House Ground Floor, Trident House Victoria Street St. Albans Hertfordshire AL1 3HZ England
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
AAMD |
Amended accounts made up to 31st December 2016
filed on: 29th, January 2019
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st December 2015
filed on: 10th, January 2019
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th April 2014
filed on: 10th, January 2019
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th April 2014
filed on: 10th, January 2019
| accounts
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 084955580002 in full
filed on: 9th, January 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084955580003, created on 20th December 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(39 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th November 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th November 2017
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084955580002, created on 21st August 2017
filed on: 6th, September 2017
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 14th November 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084955580001, created on 30th June 2016
filed on: 7th, July 2016
| mortgage
|
Free Download
(59 pages)
|
AR01 |
Annual return drawn up to 18th April 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 13th May 2016. New Address: Trident House Ground Floor, Trident House Victoria Street St. Albans Hertfordshire AL1 3HZ. Previous address: 34, Benedictine Place 25 London Road St. Albans Hertfordshire AL1 1LB
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th May 2016. New Address: Trident House Ground Floor, Trident House Victoria Street St. Albans Hertfordshire AL1 3HZ. Previous address: Trident House Ground Floor Victoria Street St. Albans Hertfordshire AL1 3HZ England
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 18th April 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th May 2015: 1.00 GBP
capital
|
|
TM01 |
24th February 2015 - the day director's appointment was terminated
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th February 2015
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 18th, January 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 18th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 18th April 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th June 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 9th May 2014
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed moistmedia (uk) LIMITEDcertificate issued on 08/05/14
filed on: 8th, May 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 28th April 2014
change of name
|
|
CONNOT |
Notice of change of name
filed on: 8th, May 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, April 2013
| incorporation
|
Free Download
(49 pages)
|