(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 1, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control May 1, 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 1, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 1, 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control May 9, 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 1, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 1, 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on December 10, 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 1, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address New Derwent House 69-73 Theobalds Road London WC1X 8TA. Change occurred on October 31, 2018. Company's previous address: Westbury 2nd Floor 145-157 st. John Street London EC1V 4PY.
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
(AP01) On August 14, 2018 new director was appointed.
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 1, 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 1, 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 1, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 31, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 31, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 25, 2014: 10000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2013
filed on: 7th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AP01) On August 2, 2011 new director was appointed.
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 2, 2011
filed on: 2nd, August 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2011
filed on: 7th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, August 2010
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 28th, April 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed monte carlo business stay (mcbs) LTDcertificate issued on 28/04/10
filed on: 28th, April 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on April 13, 2010 to change company name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2010
filed on: 23rd, April 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 26, 2010. Old Address: Penhurst House Office 15 352-356 Battersea Park Road London SW11 3BY United Kingdom
filed on: 26th, March 2010
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 2, 2009. Old Address: Ground Floor 122-126 Tooley Street London SE1 2TU
filed on: 2nd, November 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2009
| incorporation
|
Free Download
(14 pages)
|