DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-07-26
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 10th, May 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-26
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 29th, April 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-26
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 4th, June 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address The Elms Bromsberrow Ledbury HR8 1RZ. Change occurred on 2020-08-05. Company's previous address: 5 Aldensley Road London W6 0DH United Kingdom.
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-26
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Aldensley Road London W6 0DH. Change occurred on 2020-06-09. Company's previous address: 5th Floor 50 Curzon Street London W1J 7UW England.
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 30th, April 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-26
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 097034700004, created on 2018-10-24
filed on: 8th, November 2018
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates 2018-07-26
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2017-11-21: 699501.00 GBP
filed on: 21st, November 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-26
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 24th, April 2017
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 097034700003, created on 2016-12-16
filed on: 5th, January 2017
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 097034700002, created on 2016-12-14
filed on: 14th, December 2016
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates 2016-07-26
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2016-06-07
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-06-06
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-06-06
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-06-06
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-03-18: 665419.00 GBP
filed on: 18th, March 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2016-01-29 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-01-13: 660419.00 GBP
filed on: 14th, January 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-23: 603000.00 GBP
filed on: 23rd, December 2015
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 097034700001, created on 2015-12-15
filed on: 18th, December 2015
| mortgage
|
Free Download
(28 pages)
|
CERTNM |
Company name changed ireland moore conservation LIMITEDcertificate issued on 29/07/15
filed on: 29th, July 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-07-27: 1.00 GBP
capital
|
|