- Company Overview for BABY MORI LIMITED (09142230)
- Filing history for BABY MORI LIMITED (09142230)
- People for BABY MORI LIMITED (09142230)
- Charges for BABY MORI LIMITED (09142230)
- More for BABY MORI LIMITED (09142230)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Mar 2017 | RP04CS01 | Second filing of Confirmation Statement dated 22/07/2016 | |
01 Mar 2017 | MA | Memorandum and Articles of Association | |
27 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2016 | CS01 |
22/07/16 Statement of Capital gbp 155.3959
|
|
20 Jun 2016 | TM01 | Termination of appointment of John Charles Gasser as a director on 15 June 2016 | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Mar 2016 | AD01 | Registered office address changed from C/O Wework 1 Fore Street London EC2Y 9DT United Kingdom to Studio 118, Grand Union Studios 332 Ladbroke Grove London W10 5AD on 24 March 2016 | |
10 Nov 2015 | AD01 | Registered office address changed from 212 (F4) Old Brompton Road London SW5 0BX to C/O Wework 1 Fore Street London EC2Y 9DT on 10 November 2015 | |
22 Oct 2015 | AP01 | Appointment of Mr Cameron Neil Miller as a director on 1 March 2015 | |
15 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 22 December 2014
|
|
03 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 29 January 2015
|
|
03 Sep 2015 | SH02 | Sub-division of shares on 22 December 2014 | |
19 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
31 Oct 2014 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 | |
22 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-22
|