AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 30th, April 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, July 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, July 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 16th, August 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On May 31, 2017 director's details were changed
filed on: 1st, June 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On May 31, 2017 secretary's details were changed
filed on: 1st, June 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On May 31, 2017 director's details were changed
filed on: 1st, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 31, 2017 director's details were changed
filed on: 1st, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 11, 2017 director's details were changed
filed on: 5th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 23, 2017 director's details were changed
filed on: 5th, May 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On January 11, 2017 secretary's details were changed
filed on: 5th, May 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On January 11, 2017 director's details were changed
filed on: 5th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 10th, August 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2016
filed on: 25th, April 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 4th, March 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 118 Ashley Road Walton-on-Thames Surrey KT12 1HN. Change occurred on August 5, 2015. Company's previous address: Old Chambers 93-94 West Street Farnham Surrey GU9 7DY.
filed on: 5th, August 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2015
filed on: 5th, August 2015
|
annual return |
Free Download
(15 pages)
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 5th, February 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2014
filed on: 19th, May 2014
|
annual return |
Free Download
(15 pages)
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 20th, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2013
filed on: 23rd, May 2013
|
annual return |
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 21st, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2012
filed on: 11th, May 2012
|
annual return |
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 10th, November 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2011
filed on: 18th, May 2011
|
annual return |
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 8th, September 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to April 24, 2010
filed on: 18th, May 2010
|
annual return |
Free Download
(15 pages)
|
CERTNM |
Company name changed j m s design and print LIMITEDcertificate issued on 04/05/10
filed on: 4th, May 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on April 14, 2010 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 4th, May 2010
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 25th, August 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to May 13, 2009 - Annual return with full member list
filed on: 13th, May 2009
|
annual return |
Free Download
(10 pages)
|
363s |
Period up to August 5, 2008 - Annual return with full member list
filed on: 5th, August 2008
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to August 5, 2008 (Secretary's particulars changed)
|
annual return |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 4th, August 2008
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed moorview enterprises LIMITEDcertificate issued on 22/01/08
filed on: 22nd, January 2008
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed moorview enterprises LIMITEDcertificate issued on 22/01/08
filed on: 22nd, January 2008
|
change of name |
Free Download
(2 pages)
|
288a |
On January 15, 2008 New director appointed
filed on: 15th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 15, 2008 New director appointed
filed on: 15th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 15, 2008 New director appointed
filed on: 15th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 15, 2008 New director appointed
filed on: 15th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On December 14, 2007 New director appointed
filed on: 14th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On December 14, 2007 New director appointed
filed on: 14th, December 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 10/12/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 10th, December 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 10/12/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 10th, December 2007
|
address |
Free Download
(1 page)
|
288a |
On December 10, 2007 New secretary appointed
filed on: 10th, December 2007
|
officers |
Free Download
(2 pages)
|
288b |
On December 10, 2007 Secretary resigned
filed on: 10th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On December 10, 2007 New secretary appointed
filed on: 10th, December 2007
|
officers |
Free Download
(2 pages)
|
288b |
On December 10, 2007 Secretary resigned
filed on: 10th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On December 7, 2007 Director resigned
filed on: 7th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On December 7, 2007 Director resigned
filed on: 7th, December 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2007
|
incorporation |
Free Download
(17 pages)
|