CS01 |
Confirmation statement with no updates Wed, 8th Feb 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Feb 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Mon, 17th May 2021 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Apr 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 30th Apr 2021 new director was appointed.
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 17th, April 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Feb 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 22nd Mar 2021 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Feb 2020
filed on: 22nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Feb 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Sat, 19th Jan 2019
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On Sun, 20th Jan 2019, company appointed a new person to the position of a secretary
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Apr 2018
filed on: 1st, May 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Feb 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Thu, 31st Aug 2017
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 31st Aug 2017
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 18th, September 2017
| resolution
|
Free Download
(2 pages)
|
AP01 |
On Sun, 3rd Sep 2017 new director was appointed.
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On Sun, 3rd Sep 2017, company appointed a new person to the position of a secretary
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from , 5a King Street, Leeds, West Yorkshire, LS1 2HH on Fri, 15th Sep 2017 to Property House Lister Lane Halifax HX1 5AS
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Sun, 3rd Sep 2017 new director was appointed.
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 8th Jun 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Feb 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 26th Apr 2016
filed on: 26th, April 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Feb 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 21st May 2014: 200.00 GBP
filed on: 20th, October 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 21st May 2014: 100.00 GBP
filed on: 20th, October 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 21st May 2014: 300.00 GBP
filed on: 20th, October 2015
| capital
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Aug 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 10th Jul 2015
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st May 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 6th Jul 2015: 300.00 GBP
capital
|
|
MA |
Articles and Memorandum of Association
filed on: 21st, October 2014
| incorporation
|
Free Download
(13 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, October 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 6th Oct 2014
filed on: 6th, October 2014
| resolution
|
|
CERTNM |
Company name changed moonclub LIMITEDcertificate issued on 06/10/14
filed on: 6th, October 2014
| change of name
|
Free Download
(2 pages)
|
AP01 |
On Thu, 18th Sep 2014 new director was appointed.
filed on: 24th, September 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 25th Jun 2014 new director was appointed.
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 25th Jun 2014
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 25th Jun 2014. Old Address: 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2014
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|