AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on August 20, 2022
filed on: 22nd, August 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 28, 2022: 500.00 GBP
filed on: 28th, April 2022
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 222 Upper Richmond Road West London SW14 8AH. Change occurred on April 21, 2022. Company's previous address: 11 Wood End Little Horwood Milton Keynes MK17 0PE England.
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, March 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 19, 2021: 400.00 GBP
filed on: 19th, March 2021
| capital
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on March 15, 2021
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 14, 2021
filed on: 14th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On March 14, 2021 new director was appointed.
filed on: 14th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 21st, January 2021
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 19, 2020
filed on: 19th, June 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 11 Wood End Little Horwood Milton Keynes MK17 0PE. Change occurred on May 21, 2020. Company's previous address: 222 Upper Richmond Road West London SW14 8AH England.
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 222 Upper Richmond Road West London SW14 8AH. Change occurred on August 23, 2018. Company's previous address: Nampara Cottage the College Marsh Gibbon Bicester Oxfordshire OX27 0HW.
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 4, 2018: 100.00 GBP
filed on: 4th, April 2018
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 17th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 23, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2014
filed on: 10th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 10, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2013
filed on: 29th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 22nd, August 2013
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed moonbeam spinners LIMITEDcertificate issued on 20/02/13
filed on: 20th, February 2013
| change of name
|
Free Download
(3 pages)
|
CH03 |
On September 1, 2012 secretary's details were changed
filed on: 18th, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On September 1, 2012 director's details were changed
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2012 director's details were changed
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 22, 2012. Old Address: 19 Cumnor Rise Road Oxford OX2 9HD
filed on: 22nd, September 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 1st, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2011
filed on: 30th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 26th, August 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2010
filed on: 2nd, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 7th, September 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2009
filed on: 21st, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 4th, October 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to January 14, 2009 - Annual return with full member list
filed on: 14th, January 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2007
filed on: 2nd, October 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to January 14, 2008 - Annual return with full member list
filed on: 14th, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2006
filed on: 9th, January 2007
| accounts
|
Free Download
(1 page)
|
363s |
Period up to January 8, 2007 - Annual return with full member list
filed on: 8th, January 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to December 31, 2005
filed on: 17th, January 2006
| accounts
|
Free Download
(2 pages)
|
363s |
Period up to January 16, 2006 - Annual return with full member list
filed on: 16th, January 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to February 8, 2005 - Annual return with full member list
filed on: 8th, February 2005
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to December 31, 2004
filed on: 8th, February 2005
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2003
| incorporation
|
Free Download
(17 pages)
|
288b |
On December 18, 2003 Secretary resigned
filed on: 18th, December 2003
| officers
|
Free Download
(1 page)
|