MOO PRINT LIMITED

05121723
LABS TRIANGLE STABLES MARKET CHALK FARM ROAD LONDON NW1 8AB

Documents

Documents
Date Category Description Pages
18 Aug 2024 accounts Annual Accounts 79 Buy now
24 Jun 2024 capital Statement of capital (Section 108) 6 Buy now
24 Jun 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Jun 2024 insolvency Solvency Statement dated 05/06/24 1 Buy now
24 Jun 2024 resolution Resolution 1 Buy now
20 May 2024 confirmation-statement Confirmation Statement With Updates 21 Buy now
09 May 2024 address Move Registers To Sail Company With New Address 1 Buy now
08 May 2024 address Change Sail Address Company With New Address 1 Buy now
05 Feb 2024 officers Termination of appointment of director (Ryan Moore) 1 Buy now
05 Feb 2024 officers Termination of appointment of director (Francis Victor Castellucci) 1 Buy now
28 Jan 2024 incorporation Memorandum Articles 34 Buy now
24 Jan 2024 capital Statement of capital (Section 108) 6 Buy now
24 Jan 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Jan 2024 insolvency Solvency Statement dated 10/01/24 1 Buy now
24 Jan 2024 resolution Resolution 1 Buy now
08 Jan 2024 accounts Annual Accounts 74 Buy now
18 Dec 2023 officers Termination of appointment of director (Suzanne Ashman) 1 Buy now
20 Sep 2023 officers Change of particulars for director (Mr Richard Moross) 2 Buy now
20 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Sep 2023 officers Appointment of director (Suzanne Ashman) 2 Buy now
15 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2023 mortgage Registration of a charge 24 Buy now
27 Jul 2023 mortgage Registration of a charge 42 Buy now
08 Jun 2023 officers Appointment of director (Mr Francis Victor Castellucci) 2 Buy now
15 May 2023 confirmation-statement Confirmation Statement With Updates 20 Buy now
15 May 2023 capital Return of Allotment of shares 4 Buy now
23 Mar 2023 resolution Resolution 1 Buy now
23 Mar 2023 incorporation Memorandum Articles 33 Buy now
20 Mar 2023 capital Return of Allotment of shares 4 Buy now
28 Feb 2023 accounts Annual Accounts 70 Buy now
11 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2022 officers Termination of appointment of secretary (Benjamin Smith) 1 Buy now
16 Nov 2022 resolution Resolution 1 Buy now
12 May 2022 confirmation-statement Confirmation Statement With Updates 18 Buy now
01 Feb 2022 officers Appointment of secretary (Benjamin Smith) 2 Buy now
31 Jan 2022 accounts Annual Accounts 44 Buy now
28 Jan 2022 officers Change of particulars for secretary (Katherine Burns) 1 Buy now
27 Jan 2022 officers Termination of appointment of secretary (Benjamin Smith) 1 Buy now
27 Jan 2022 officers Appointment of secretary (Katherine Burns) 2 Buy now
12 Jan 2022 capital Return of Allotment of shares 4 Buy now
28 Sep 2021 resolution Resolution 1 Buy now
16 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2021 confirmation-statement Confirmation Statement With Updates 19 Buy now
10 May 2021 capital Return of Allotment of shares 4 Buy now
23 Feb 2021 mortgage Registration of a charge 28 Buy now
12 Jan 2021 accounts Annual Accounts 43 Buy now
01 Jan 2021 officers Termination of appointment of director (Simon John Calver) 1 Buy now
01 Jan 2021 officers Termination of appointment of director (Amanda Elizabeth Pooler) 1 Buy now
09 Oct 2020 capital Notice of name or other designation of class of shares 2 Buy now
09 Oct 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
16 Sep 2020 resolution Resolution 1 Buy now
16 Sep 2020 incorporation Memorandum Articles 34 Buy now
21 May 2020 confirmation-statement Confirmation Statement With Updates 16 Buy now
11 May 2020 capital Return of Allotment of shares 4 Buy now
29 Jan 2020 mortgage Registration of a charge 35 Buy now
29 Jan 2020 mortgage Registration of a charge 26 Buy now
24 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2020 capital Return of Allotment of shares 4 Buy now
23 Aug 2019 accounts Annual Accounts 43 Buy now
25 Jun 2019 resolution Resolution 2 Buy now
29 May 2019 miscellaneous Second filing of Confirmation Statement dated 07/05/2019 4 Buy now
10 May 2019 confirmation-statement Confirmation Statement With Updates 18 Buy now
10 May 2019 capital Return of Allotment of shares 4 Buy now
03 Dec 2018 capital Return of Allotment of shares 4 Buy now
04 Oct 2018 accounts Annual Accounts 42 Buy now
14 May 2018 confirmation-statement Confirmation Statement With Updates 15 Buy now
14 May 2018 capital Return of Allotment of shares 4 Buy now
14 May 2018 capital Return of Allotment of shares 4 Buy now
14 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
14 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
14 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
14 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2018 officers Appointment of director (Ben John Bieder Holmes) 2 Buy now
02 Mar 2018 officers Termination of appointment of director (Neil Alexander Rimer) 1 Buy now
02 Oct 2017 accounts Annual Accounts 36 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 17 Buy now
08 May 2017 capital Return of Allotment of shares 4 Buy now
23 Jan 2017 officers Appointment of director (Darren Mark Shapland) 2 Buy now
22 Jan 2017 resolution Resolution 1 Buy now
20 Jan 2017 capital Return of Allotment of shares 8 Buy now
29 Nov 2016 capital Return of Allotment of shares 4 Buy now
10 Oct 2016 accounts Annual Accounts 36 Buy now
19 Aug 2016 officers Change of particulars for director (Mandy Pooler) 2 Buy now
05 Aug 2016 capital Return of Allotment of shares 4 Buy now
18 Jul 2016 capital Return of Allotment of shares 4 Buy now
31 May 2016 officers Change of particulars for director (Mr Robin Matthew Klein) 2 Buy now
31 May 2016 annual-return Annual Return 14 Buy now
31 May 2016 capital Return of Allotment of shares 4 Buy now
31 May 2016 officers Change of particulars for director (Ryan Moore) 2 Buy now
31 May 2016 officers Change of particulars for director (Mr Neil Alexander Rimer) 2 Buy now
31 May 2016 capital Return of Allotment of shares 4 Buy now
20 Apr 2016 resolution Resolution 35 Buy now
22 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2016 capital Return of Allotment of shares 4 Buy now