(CS01) Confirmation statement with no updates Mon, 26th Feb 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089169390005, created on Fri, 5th May 2023
filed on: 9th, May 2023
| mortgage
|
Free Download
(8 pages)
|
(AA) Small company accounts made up to Thu, 30th Jun 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Feb 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, March 2023
| mortgage
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 1st Jul 2022
filed on: 28th, July 2022
| officers
|
Free Download
(1 page)
|
(AP03) On Fri, 1st Jul 2022, company appointed a new person to the position of a secretary
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Wed, 30th Jun 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Feb 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Tue, 30th Jun 2020
filed on: 11th, July 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 089169390004, created on Thu, 22nd Apr 2021
filed on: 11th, May 2021
| mortgage
|
Free Download
(19 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, April 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, April 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, April 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 26th Feb 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sun, 30th Jun 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Feb 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 17th Feb 2020 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Sat, 30th Jun 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Feb 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Jan 2018 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jan 2018 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Fri, 30th Jun 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Feb 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Thu, 30th Jun 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Feb 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 089169390003, created on Thu, 27th Oct 2016
filed on: 11th, November 2016
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 089169390002, created on Thu, 27th Oct 2016
filed on: 7th, November 2016
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 089169390001, created on Fri, 24th Jun 2016
filed on: 28th, June 2016
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 28th Feb 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 15th, November 2015
| accounts
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 15th, June 2015
| auditors
|
Free Download
(1 page)
|
(AD01) Change of registered address from 58-60 Berners Street London W1T 3JS on Tue, 26th May 2015 to 30 City Road London EC1Y 2AB
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Feb 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Tue, 30th Jun 2015
filed on: 18th, June 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed 44 montpelier street LIMITEDcertificate issued on 11/03/14
filed on: 11th, March 2014
| change of name
|
Free Download
(3 pages)
|
(AP01) On Mon, 3rd Mar 2014 new director was appointed.
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2014
| incorporation
|
Free Download
(55 pages)
|
(SH01) Capital declared on Fri, 28th Feb 2014: 100.00 GBP
capital
|
|