GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, July 2018
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, May 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, April 2018
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd July 2017
filed on: 5th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 17th, May 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Wednesday 7th December 2016 director's details were changed
filed on: 8th, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 30th January 2015 director's details were changed
filed on: 7th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 83 Winford Drive Broxbourne Hertfordshire EN10 6PJ to 27 Old Gloucester Street London WC1N 3AX on Wednesday 7th December 2016
filed on: 7th, December 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 2nd July 2016
filed on: 10th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 8th, April 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 2nd July 2015 with full list of members
filed on: 5th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 7th, April 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 49 Robinia Road Broxbourne Hertfordshire EN10 6GE to 83 Winford Drive Broxbourne Hertfordshire EN10 6PJ on Monday 26th January 2015
filed on: 26th, January 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed moonbear productions LTDcertificate issued on 30/09/14
filed on: 30th, September 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 30th September 2014
filed on: 30th, September 2014
|
resolution |
|
AR01 |
Annual return made up to Wednesday 2nd July 2014 with full list of members
filed on: 29th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 29th September 2014
|
capital |
|
TM01 |
Director appointment termination date: Monday 29th September 2014
filed on: 29th, September 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 26th September 2014.
filed on: 26th, September 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 49 Robinia Road Broxbourne Hertfordshire EN10 6GE on Wednesday 24th September 2014
filed on: 24th, September 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 1st July 2014
filed on: 28th, August 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 4th July 2014 from the Bristol Office 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England
filed on: 4th, July 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 4th July 2014
filed on: 4th, July 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 20th November 2013 director's details were changed
filed on: 21st, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 2nd July 2013 with full list of members
filed on: 12th, August 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 12th August 2013
|
capital |
|
AD01 |
Change of registered office on Monday 12th August 2013 from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk
filed on: 12th, August 2013
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 12th, August 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 2nd July 2012 with full list of members
filed on: 7th, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 7th, August 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 2nd July 2011 with full list of members
filed on: 3rd, August 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 3rd, August 2011
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 13th, October 2010
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 2nd July 2010 with full list of members
filed on: 27th, July 2010
|
annual return |
Free Download
(4 pages)
|
CH02 |
Directors's details were changed on Friday 2nd July 2010
filed on: 27th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2009
filed on: 7th, August 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 4th August 2009
filed on: 4th, August 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On Monday 15th September 2008 Director appointed
filed on: 15th, September 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, July 2008
|
incorporation |
Free Download
(13 pages)
|