CH01 |
On November 17, 2023 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY. Change occurred on November 17, 2023. Company's previous address: Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England.
filed on: 17th, November 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 17, 2023
filed on: 17th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY. Change occurred on November 10, 2023. Company's previous address: The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY England.
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 2, 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed moltoperation LTD.certificate issued on 12/06/23
filed on: 12th, June 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 12, 2022
filed on: 17th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control August 7, 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY. Change occurred on November 8, 2021. Company's previous address: International House 24 Holborn Viaduct City of London London EC1A 2BN England.
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 8, 2021
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 1, 2020 director's details were changed
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 5th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On September 1, 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 1, 2019
filed on: 1st, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 22, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 12, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address International House 24 Holborn Viaduct City of London London EC1A 2BN. Change occurred on November 12, 2018. Company's previous address: 52. Willingsworth Road. Wednesbury WS10 7NJ England.
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2017
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on December 13, 2017: 1.00 GBP
capital
|
|
CH01 |
On December 13, 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|