DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-11-06
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 124 City Road London EC1V 2NX. Change occurred on 2023-08-18. Company's previous address: Mooch Recruitment Ltd Unit 14, 5 Pankhurst Close Exmouth EX8 2TB England.
filed on: 18th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 29th, June 2023
| accounts
|
Free Download
(13 pages)
|
PSC07 |
Cessation of a person with significant control 2023-04-06
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-06-01: 10.00 GBP
filed on: 27th, April 2023
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-04-06
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-11-06
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 31st, August 2022
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address Mooch Recruitment Ltd Unit 14, 5 Pankhurst Close Exmouth EX8 2TB. Change occurred on 2022-08-29. Company's previous address: Office 6, Unit 16 Dinan Way Trading Estate Concorde Road Exmouth EX8 4RS England.
filed on: 29th, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Office 6, Unit 16 Dinan Way Trading Estate Concorde Road Exmouth EX8 4RS. Change occurred on 2022-06-28. Company's previous address: 91 Bradham Lane Exmouth Devon EX8 4AL England.
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-11-06
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 23rd, August 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2020-11-06
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020-06-01
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-06-01
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 18th, June 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2019-11-06
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019-10-25
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-10-25
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 8th, May 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address 91 Bradham Lane Exmouth Devon EX8 4AL. Change occurred on 2019-04-02. Company's previous address: Unit 10 Yeo Business Park Clyst St Mary Exeter Devon EX5 1DP England.
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-11-06
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 30th, August 2018
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2018-06-27 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-06-27
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-11-06
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2017-11-06
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-11-07 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 10 Yeo Business Park Clyst St Mary Exeter Devon EX5 1DP. Change occurred on 2017-11-16. Company's previous address: 91 Bradham Lane Exmouth Devon EX8 4AL England.
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-11-06
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-11-07 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 24th, August 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 91 Bradham Lane Exmouth Devon EX8 4AL. Change occurred on 2017-04-27. Company's previous address: 91 Bradham Lane Exmouth EX8 4AL England.
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-06
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 91 Bradham Lane Exmouth EX8 4AL. Change occurred on 2016-10-09. Company's previous address: Bridge House Broadhembury Honiton Devon EX14 3NQ.
filed on: 9th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 25th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-06
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-04: 10.00 GBP
filed on: 4th, December 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Bridge House Broadhembury Honiton Devon EX14 3NQ. Change occurred on 2015-10-05. Company's previous address: 61a Drew Street Brixham Devon TQ5 9LA.
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-06-29
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 61a Drew Street Brixham Devon TQ5 9LA. Change occurred on 2015-05-19. Company's previous address: 8 Lower Rea Road Brixham Devon TQ5 9UD United Kingdom.
filed on: 19th, May 2015
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-04-17
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, November 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-11-06: 3.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|