GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, April 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, April 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/09
filed on: 9th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 28th, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/10
filed on: 23rd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 13th, September 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2021/02/05 director's details were changed
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/02/08. New Address: Moon10 Ltd Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole BH16 6FA. Previous address: Lytchett House, 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FA England
filed on: 8th, February 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/02/05
filed on: 8th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/02/08. New Address: Lytchett House, 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FA. Previous address: 178 Chiswick Village Chiswick London W4 3DG England
filed on: 8th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/12/10
filed on: 19th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 27th, July 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/10
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/08/27. New Address: 178 Chiswick Village Chiswick London W4 3DG. Previous address: Flat 11 Tannery House 6 Deal Street London E1 5AG England
filed on: 27th, August 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/08/25 director's details were changed
filed on: 27th, August 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/08/25
filed on: 27th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, December 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/12/11
|
capital |
|