AD01 |
Change of registered address from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom on 24th July 2023 to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ
filed on: 24th, July 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th June 2023
filed on: 7th, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 4th, November 2022
|
accounts |
Free Download
(13 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 4th, November 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 4th, November 2022
|
other |
Free Download
(3 pages)
|
CH01 |
On 19th January 2022 director's details were changed
filed on: 19th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th December 2021
filed on: 7th, December 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 25th October 2021
filed on: 25th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th June 2021
filed on: 20th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th June 2021
filed on: 20th, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 52 Lime Street London EC3M 7AF England on 1st October 2021 to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
filed on: 1st, October 2021
|
address |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 28th, September 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 28th, September 2021
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 28th, September 2021
|
accounts |
Free Download
(111 pages)
|
TM01 |
Director's appointment terminated on 6th April 2021
filed on: 7th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th April 2021
filed on: 7th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th April 2021
filed on: 7th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th April 2021
filed on: 7th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st January 2021
filed on: 30th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th November 2020
filed on: 30th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 19th, January 2021
|
accounts |
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 19th, January 2021
|
accounts |
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 19th, January 2021
|
other |
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 19th, January 2021
|
other |
Free Download
|
AD01 |
Change of registered address from C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW on 20th May 2020 to 52 Lime Street London EC3M 7AF
filed on: 20th, May 2020
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 23rd, October 2019
|
accounts |
Free Download
(112 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 23rd, October 2019
|
accounts |
Free Download
(11 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 23rd, October 2019
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 23rd, October 2019
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 7th, October 2018
|
accounts |
Free Download
(100 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 7th, October 2018
|
other |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 7th, October 2018
|
other |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 3rd April 2018
filed on: 17th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd April 2018
filed on: 17th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2016
filed on: 18th, September 2017
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 18th, September 2017
|
accounts |
Free Download
(96 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 18th, September 2017
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 18th, September 2017
|
other |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 10th, October 2016
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 24th May 2016
filed on: 27th, September 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 24th May 2016
filed on: 27th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th February 2016
filed on: 14th, September 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 9th February 2016
filed on: 27th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th February 2016
filed on: 15th, April 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 17th, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2016
filed on: 27th, January 2016
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 13th March 2015
filed on: 17th, April 2015
|
officers |
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, April 2015
|
resolution |
|
AP01 |
New director was appointed on 13th March 2015
filed on: 30th, March 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th March 2015
filed on: 30th, March 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 13th March 2015
filed on: 27th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th March 2015
filed on: 27th, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th March 2015
filed on: 27th, March 2015
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th March 2015: 50000.00 GBP
filed on: 27th, March 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, March 2015
|
resolution |
|
CERTNM |
Company name changed mofo sixty-five LIMITEDcertificate issued on 13/03/15
filed on: 13th, March 2015
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, March 2015
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, January 2015
|
incorporation |
Free Download
(18 pages)
|