GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd May 2020
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd May 2019
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 30th April 2019
filed on: 8th, May 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 26th July 2018
filed on: 25th, April 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd May 2018
filed on: 11th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 27th July 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 27th July 2017 from 31st May 2017
filed on: 23rd, February 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd May 2017
filed on: 7th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 8th, February 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd May 2016
filed on: 15th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd May 2015
filed on: 19th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 29th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd May 2014
filed on: 21st, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st May 2014: 100.00 GBP
|
capital |
|
CERTNM |
Company name changed be more of me LIMITEDcertificate issued on 12/03/14
filed on: 12th, March 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 16th, January 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit F37 Argo House Kilburn Park Road London England and Wales NW6 5LF United Kingdom on 17th October 2013
filed on: 17th, October 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd May 2013
filed on: 22nd, May 2013
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 13th March 2013
filed on: 13th, March 2013
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 2nd, May 2012
|
incorporation |
Free Download
(43 pages)
|