AP01 |
New director was appointed on 2024-01-18
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2024-01-18
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-10-07 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-08-01 director's details were changed
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-07-14 director's details were changed
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2023-11-17: 1114.90 GBP
filed on: 12th, December 2023
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(72 pages)
|
AP01 |
New director was appointed on 2023-05-24
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-06-15
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-03-27 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-10-01 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 28th, December 2022
| accounts
|
Free Download
(72 pages)
|
SH01 |
Statement of Capital on 2022-10-13: 872.88 GBP
filed on: 21st, December 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2022-11-15: 1092.68 GBP
filed on: 21st, December 2022
| capital
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, November 2022
| incorporation
|
Free Download
(63 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 7th, November 2022
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ England to 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL on 2022-08-09
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O John Whelan Associates Omnibus Business Centre 39-41 North Road London N7 9DP England to 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ on 2022-05-18
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 16th, March 2022
| accounts
|
Free Download
(81 pages)
|
AA |
Group of companies' accounts made up to 2020-05-31
filed on: 26th, May 2021
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2020-12-04
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-12-04
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-12-15: 844.62 GBP
filed on: 31st, December 2020
| capital
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, December 2020
| incorporation
|
Free Download
(60 pages)
|
SH02 |
Sub-division of shares on 2020-12-04
filed on: 15th, December 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 15th, December 2020
| resolution
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2021-05-31 to 2020-12-31
filed on: 22nd, October 2020
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2019-05-31
filed on: 26th, March 2020
| accounts
|
Free Download
(28 pages)
|
AP01 |
New director was appointed on 2018-07-18
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 18th, March 2019
| accounts
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2018-07-17: 553.42 GBP
filed on: 23rd, November 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2018-05-07: 497.66 GBP
filed on: 22nd, May 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 15th, May 2018
| resolution
|
Free Download
(68 pages)
|
AP01 |
New director was appointed on 2018-05-07
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-05-07
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-05-07
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-05-07
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-05-07
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2017-05-31
filed on: 14th, March 2018
| accounts
|
Free Download
(14 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2016-05-31
filed on: 24th, February 2017
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 11th, February 2017
| resolution
|
Free Download
(36 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 8th, February 2017
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-11-29: 316.52 GBP
filed on: 10th, January 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-08-30: 269.03 GBP
filed on: 18th, November 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-05-08 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(7 pages)
|
CERTNM |
Company name changed moonspike LIMITEDcertificate issued on 29/01/16
filed on: 29th, January 2016
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 25th, November 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 2015-09-10: 100.00 GBP
filed on: 25th, November 2015
| capital
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 2015-09-10
filed on: 25th, November 2015
| capital
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2015-09-03
filed on: 4th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-06-25
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-06-25
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-06-25
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-06-25
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-06-25
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, May 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 2015-05-08: 1.00 GBP
capital
|
|