(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th June 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 28th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st April 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 28th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Tuesday 30th June 2020 to Tuesday 31st December 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 085777760009 satisfaction in full.
filed on: 4th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 085777760002 satisfaction in full.
filed on: 4th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 085777760001 satisfaction in full.
filed on: 4th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 085777760005 satisfaction in full.
filed on: 4th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 085777760004 satisfaction in full.
filed on: 4th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 28th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thursday 13th December 2018 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 13th December 2018 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 28th June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 10th November 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 6th November 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 24th July 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 28th June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Montague Management Ltd Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to High Street Centre 137-139 High Street Beckenham Kent BR3 1AG on Tuesday 13th December 2016
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 6th April 2016 director's details were changed
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 20th June 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 7th July 2016
capital
|
|
(AP01) New director appointment on Friday 1st April 2016.
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Friday 12th February 2016
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 20th June 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 29th June 2015
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th June 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Myers Clark Iveco House Station Road Watford Hertfordshire WD17 1DL to C/O Montague Management Ltd Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on Friday 24th October 2014
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from First Floor Rear Office 43/45 High Road Bushey Heath Herts WD23 1EE England to Myers Clark Iveco House Station Road Watford Hertfordshire WD17 1DL on Friday 25th July 2014
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 20th June 2014 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085777760009
filed on: 11th, June 2014
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 085777760006
filed on: 5th, June 2014
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 085777760007
filed on: 5th, June 2014
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 085777760008
filed on: 5th, June 2014
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 085777760004
filed on: 30th, May 2014
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 085777760002
filed on: 30th, May 2014
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 085777760005
filed on: 30th, May 2014
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 085777760001
filed on: 30th, May 2014
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 085777760003
filed on: 30th, May 2014
| mortgage
|
Free Download
(24 pages)
|
(AP01) New director appointment on Monday 20th January 2014.
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 6th January 2014
filed on: 6th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 13th December 2013.
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, June 2013
| incorporation
|
Free Download
(26 pages)
|
(SH01) is the capital in company's statement on Thursday 20th June 2013
capital
|
|