MOO PRINT LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

19/05/2519 May 2025 Register(s) moved to registered office address Labs Triangle Stables Market Chalk Farm Road London NW1 8AB

View Document

23/01/2523 January 2025 Appointment of Jennifer Tyson as a secretary on 2025-01-21

View Document

23/01/2523 January 2025 Termination of appointment of Katharine Burns as a secretary on 2025-01-15

View Document

15/01/2515 January 2025 Memorandum and Articles of Association

View Document

15/01/2515 January 2025 Resolutions

View Document

14/01/2514 January 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

02/01/252 January 2025 Director's details changed for Mr Richard Moross on 2024-12-31

View Document

31/12/2431 December 2024 Change of details for Mr Richard Moross as a person with significant control on 2024-12-31

View Document

18/08/2418 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024

View Document

24/06/2424 June 2024

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024 Statement of capital on 2024-06-24

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

09/05/249 May 2024 Register(s) moved to registered inspection location 5th Floor, Halo Counterslip Bristol BS1 6AJ

View Document

08/05/248 May 2024 Register inspection address has been changed to 5th Floor, Halo Counterslip Bristol BS1 6AJ

View Document

05/02/245 February 2024 Termination of appointment of Francis Victor Castellucci as a director on 2024-02-01

View Document

05/02/245 February 2024 Termination of appointment of Ryan Moore as a director on 2024-02-01

View Document

28/01/2428 January 2024 Memorandum and Articles of Association

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024

View Document

24/01/2424 January 2024 Statement of capital on 2024-01-24

View Document

24/01/2424 January 2024

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

08/01/248 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

18/12/2318 December 2023 Termination of appointment of Suzanne Ashman as a director on 2023-12-18

View Document

20/09/2320 September 2023 Director's details changed for Mr Richard Moross on 2021-12-22

View Document

20/09/2320 September 2023 Change of details for Mr Richard Moross as a person with significant control on 2021-12-22

View Document

15/09/2315 September 2023 Appointment of Suzanne Ashman as a director on 2023-05-23

View Document

15/08/2315 August 2023 Satisfaction of charge 051217230016 in full

View Document

15/08/2315 August 2023 Satisfaction of charge 051217230015 in full

View Document

15/08/2315 August 2023 Satisfaction of charge 051217230014 in full

View Document

28/07/2328 July 2023 Registration of charge 051217230018, created on 2023-07-27

View Document

27/07/2327 July 2023 Registration of charge 051217230017, created on 2023-07-27

View Document

08/06/238 June 2023 Appointment of Mr Francis Victor Castellucci as a director on 2023-06-02

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2022-10-15

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Memorandum and Articles of Association

View Document

20/03/2320 March 2023 Statement of capital following an allotment of shares on 2023-03-10

View Document

28/02/2328 February 2023 Group of companies' accounts made up to 2021-12-31

View Document

11/01/2311 January 2023 Registered office address changed from Unit 12 Thames Gateway Park Chequers Lane London RM9 6FB England to Labs Triangle Stables Market Chalk Farm Road London NW1 8AB on 2023-01-11

View Document

07/12/227 December 2022 Termination of appointment of Benjamin Smith as a secretary on 2022-12-07

View Document

16/11/2216 November 2022 Resolutions

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

01/02/221 February 2022 Appointment of Benjamin Smith as a secretary on 2022-01-28

View Document

31/01/2231 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

28/01/2228 January 2022 Secretary's details changed for Katherine Burns on 2022-01-27

View Document

27/01/2227 January 2022 Termination of appointment of Benjamin Smith as a secretary on 2022-01-27

View Document

27/01/2227 January 2022 Appointment of Katherine Burns as a secretary on 2022-01-27

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2021-12-29

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

16/06/2116 June 2021 Registered office address changed from 20 Farringdon Road London EC1M 3AF United Kingdom to Unit 12 Thames Gateway Park Chequers Lane London RM9 6FB on 2021-06-16

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 31/03/20 STATEMENT OF CAPITAL GBP 2396.710998

View Document

29/01/2029 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051217230014

View Document

29/01/2029 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051217230015

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051217230013

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051217230011

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051217230012

View Document

23/01/2023 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051217230010

View Document

03/01/203 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 2390.333998

View Document

23/08/1923 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/1929 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/05/2019

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 2329.297998

View Document

03/12/183 December 2018 23/11/18 STATEMENT OF CAPITAL GBP 2329.003998

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 25/04/18 STATEMENT OF CAPITAL GBP 2160.030998

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

14/05/1814 May 2018 17/07/17 STATEMENT OF CAPITAL GBP 2154.530998

View Document

14/05/1814 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/05/1814 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/05/1814 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

02/03/182 March 2018 DIRECTOR APPOINTED BEN JOHN BIEDER HOLMES

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL RIMER

View Document

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

08/05/178 May 2017 20/04/17 STATEMENT OF CAPITAL GBP 2101.845998

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED DARREN MARK SHAPLAND

View Document

22/01/1722 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/1720 January 2017 31/12/16 STATEMENT OF CAPITAL GBP 2079.252998

View Document

29/11/1629 November 2016 21/11/16 STATEMENT OF CAPITAL GBP 2079.104204

View Document

10/10/1610 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MANDY POOLER / 01/09/2013

View Document

05/08/165 August 2016 04/08/16 STATEMENT OF CAPITAL GBP 2079.045204

View Document

18/07/1618 July 2016 01/01/16 STATEMENT OF CAPITAL GBP 2077.919204

View Document

31/05/1631 May 2016 04/04/16 STATEMENT OF CAPITAL GBP 2063.640204

View Document

31/05/1631 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / RYAN MOORE / 01/04/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALEXANDER RIMER / 01/04/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN MATTHEW KLEIN / 01/04/2016

View Document

31/05/1631 May 2016 29/04/16 STATEMENT OF CAPITAL GBP 2064.669204

View Document

20/04/1620 April 2016 ADOPT ARTICLES 16/03/2016

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 32-38 SCRUTTON STREET LONDON EC2A 4RQ

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 20 20 FARRINGDON ROAD LONDON EC1M 3AF GREAT BRITAIN

View Document

04/01/164 January 2016 31/12/15 STATEMENT OF CAPITAL GBP 2031.640204

View Document

26/11/1526 November 2015 ADOPT ARTICLES 06/04/2012

View Document

26/11/1526 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

23/11/1523 November 2015 20/11/15 STATEMENT OF CAPITAL GBP 2028.546204

View Document

22/10/1522 October 2015 22/10/15 STATEMENT OF CAPITAL GBP 2024.046204

View Document

15/10/1515 October 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

12/10/1512 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/10/1512 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051217230012

View Document

12/10/1512 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051217230011

View Document

12/10/1512 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051217230013

View Document

29/06/1529 June 2015 29/06/15 STATEMENT OF CAPITAL GBP 2019.390204

View Document

29/06/1529 June 2015 27/05/15 STATEMENT OF CAPITAL GBP 2018.640204

View Document

18/05/1518 May 2015 27/04/15 STATEMENT OF CAPITAL GBP 2014.196204

View Document

18/05/1518 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 2011.200204

View Document

10/02/1510 February 2015 04/02/15 STATEMENT OF CAPITAL GBP 2009.637204

View Document

19/01/1519 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051217230009

View Document

02/01/152 January 2015 01/08/14 STATEMENT OF CAPITAL GBP 1996.246204

View Document

02/01/152 January 2015 04/11/14 STATEMENT OF CAPITAL GBP 2008.355204

View Document

02/01/152 January 2015 19/09/14 STATEMENT OF CAPITAL GBP 2004.730204

View Document

15/10/1415 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051217230010

View Document

03/10/143 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

30/07/1430 July 2014 24/07/14 STATEMENT OF CAPITAL GBP 1996.177204

View Document

26/06/1426 June 2014 25/06/14 STATEMENT OF CAPITAL GBP 1983.290204

View Document

13/05/1413 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED SIMON CALVER

View Document

12/05/1412 May 2014 ALTER ARTICLES 01/05/2014

View Document

12/05/1412 May 2014 ARTICLES OF ASSOCIATION

View Document

09/04/149 April 2014 09/04/14 STATEMENT OF CAPITAL GBP 1961.658204

View Document

07/03/147 March 2014 04/03/14 STATEMENT OF CAPITAL GBP 1959.494204

View Document

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051217230009

View Document

07/01/147 January 2014 17/10/13 STATEMENT OF CAPITAL GBP 1948.926204

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MANDY POOLER

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MOROSS / 01/09/2013

View Document

10/09/1310 September 2013 02/09/13 STATEMENT OF CAPITAL GBP 1948.756204

View Document

14/08/1314 August 2013 02/08/13 STATEMENT OF CAPITAL GBP 1948.069204

View Document

29/07/1329 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 05/07/13 STATEMENT OF CAPITAL GBP 1947.044204

View Document

24/06/1324 June 2013 20/06/13 STATEMENT OF CAPITAL GBP 1946.395204

View Document

14/05/1314 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR PV KANNAN

View Document

28/02/1328 February 2013 28/02/13 STATEMENT OF CAPITAL GBP 1945.356204

View Document

19/02/1319 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

14/02/1314 February 2013 14/02/13 STATEMENT OF CAPITAL GBP 1893.246204

View Document

14/01/1314 January 2013 11/01/13 STATEMENT OF CAPITAL GBP 1882.816204

View Document

10/11/1210 November 2012 09/11/12 STATEMENT OF CAPITAL GBP 1860.956204

View Document

29/08/1229 August 2012 29/08/12 STATEMENT OF CAPITAL GBP 1833.506204

View Document

22/08/1222 August 2012 27/07/12 STATEMENT OF CAPITAL GBP 1832.886204

View Document

24/07/1224 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/07/1224 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/07/1224 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/07/1224 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/06/121 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

23/04/1223 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/1212 April 2012 06/04/12 STATEMENT OF CAPITAL GBP 1931.83

View Document

12/04/1212 April 2012 06/04/12 STATEMENT OF CAPITAL GBP 1825.39702

View Document

14/03/1214 March 2012 06/03/12 STATEMENT OF CAPITAL GBP 1812.26502

View Document

01/03/121 March 2012 27/02/12 STATEMENT OF CAPITAL GBP 1766.205

View Document

29/02/1229 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN DAVIES

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPRAY

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED RYAN MOORE

View Document

08/01/128 January 2012 FORM 122

View Document

08/01/128 January 2012 ARTICLES OF ASSOCIATION

View Document

08/01/128 January 2012 26/09/11 STATEMENT OF CAPITAL GBP 1765.873

View Document

06/01/126 January 2012 SECRETARY APPOINTED BENJAMIN SMITH

View Document

13/10/1113 October 2011 29/06/11 STATEMENT OF CAPITAL GBP 1765.873

View Document

13/09/1113 September 2011 05/09/11 STATEMENT OF CAPITAL GBP 1760.873

View Document

15/06/1115 June 2011 24/05/11 STATEMENT OF CAPITAL GBP 1755.873

View Document

03/06/113 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 10/03/11 STATEMENT OF CAPITAL GBP 1754.873

View Document

16/02/1116 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM TRANSWORLD HOUSE 100 CITY ROAD LONDON EC1Y 2BP

View Document

06/12/106 December 2010 15/11/10 STATEMENT OF CAPITAL GBP 1747.873

View Document

10/11/1010 November 2010 15/10/10 STATEMENT OF CAPITAL GBP 1744.873

View Document

14/10/1014 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

14/10/1014 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/10/1014 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/09/1014 September 2010 ADOPT ARTICLES 25/08/2010

View Document

13/09/1013 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

03/08/103 August 2010 05/07/10 STATEMENT OF CAPITAL GBP 1732.873020

View Document

10/06/1010 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

29/04/1029 April 2010 29/03/10 STATEMENT OF CAPITAL GBP 1728.873

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED PV KANNAN

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER OWEN DAVIES / 01/01/2010

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS; AMEND

View Document

17/06/0917 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 S-DIV

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 6 BAKERS YARD BAKERS ROW LONDON EC1R 3DD

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/06/0811 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/05/0829 May 2008 RETURN MADE UP TO 07/05/08; CHANGE OF MEMBERS

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR SONALI DE RYCKER

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED CHRISTOPHER JULIAN SPRAY

View Document

17/05/0817 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/01/0823 January 2008 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS; AMEND

View Document

12/07/0712 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0613 December 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

11/09/0611 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

07/07/067 July 2006 S-DIV 03/07/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 8 CLIFFORD STREET LONDON W1S 2LQ

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 NC INC ALREADY ADJUSTED 13/04/06

View Document

01/06/061 June 2006 RE:AGREEMENT 13/04/06

View Document

01/06/061 June 2006 £ NC 5000/5001 13/04/0

View Document

01/06/061 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: UNIT 17 SPECTRUM HOUSE 32-34 GORDON HOUSE ROAD LONDON NW5 1LP

View Document

16/03/0616 March 2006 COMPANY NAME CHANGED PLEASURE CARDS LIMITED CERTIFICATE ISSUED ON 16/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS; AMEND

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 £ NC 1000/5000 02/12/04

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: 38 GONDAR GARDENS LONDON NW6 1HG

View Document

07/03/057 March 2005 S-DIV 02/12/04

View Document

07/03/057 March 2005 SECRETARY RESIGNED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 NEW SECRETARY APPOINTED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 S366A DISP HOLDING AGM 07/05/04

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 SECRETARY RESIGNED

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM: CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

17/05/0417 May 2004 S386 DISP APP AUDS 07/05/04

View Document

07/05/047 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company