CH01 |
On Monday 9th October 2023 director's details were changed
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 063298250002, created on Tuesday 18th October 2022
filed on: 24th, October 2022
| mortgage
|
Free Download
(9 pages)
|
CH01 |
On Monday 17th October 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 063298250001, created on Thursday 28th July 2022
filed on: 29th, July 2022
| mortgage
|
Free Download
(7 pages)
|
CH03 |
On Saturday 25th June 2022 secretary's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(1 page)
|
CH03 |
On Saturday 25th June 2022 secretary's details were changed
filed on: 25th, June 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 25th June 2022 director's details were changed
filed on: 25th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 25th June 2022 director's details were changed
filed on: 25th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Monday 31st January 2022 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 31st January 2022 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed kate moross LIMITEDcertificate issued on 02/02/22
filed on: 2nd, February 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA England to Kalculus 119 Marylebone Road London NW1 5PU on Wednesday 28th February 2018
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Studio 8 31 Jeffreys Road London SW4 6QU to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on Wednesday 29th March 2017
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 27th October 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 27th October 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 27th October 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 3rd November 2015
capital
|
|
AD01 |
Registered office address changed from 9B Delancey Street London NW1 7NL to Studio 8 31 Jeffreys Road London SW4 6QU on Tuesday 17th March 2015
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 27th October 2014 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 11th, September 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 27th October 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 8th October 2013 director's details were changed
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 8th October 2013 from Kate Moross 9B Delancey Street London NW1 2NL England
filed on: 8th, October 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 19th August 2013 from C/O Hemingway Ltd 485 Liverpool Road London N7 8PG United Kingdom
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 27th October 2012 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 21st, May 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 27th October 2011 with full list of members
filed on: 2nd, November 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 22nd September 2011 from 164 Portland House New Cavendish Street London W1W 6YT
filed on: 22nd, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 27th October 2010 with full list of members
filed on: 31st, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2010
filed on: 25th, January 2011
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2009
filed on: 5th, May 2010
| accounts
|
Free Download
(14 pages)
|
AD01 |
Change of registered office on Wednesday 9th December 2009 from 164 New Cavendish Street London W1W 6YT
filed on: 9th, December 2009
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 27th October 2009 with full list of members
filed on: 4th, November 2009
| annual return
|
Free Download
(14 pages)
|
CH01 |
On Sunday 1st November 2009 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 26th October 2009 from 37 Grafton Way London W1T 5DD
filed on: 26th, October 2009
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st July 2008
filed on: 14th, August 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to Tuesday 2nd December 2008
filed on: 2nd, December 2008
| annual return
|
Free Download
(8 pages)
|
288c |
Director's change of particulars
filed on: 13th, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/10/2008 from 24 holly grove london london SE15 5DF
filed on: 21st, October 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, July 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 31st, July 2007
| incorporation
|
Free Download
(15 pages)
|