(AA) Micro company accounts made up to 2023-03-31
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-07-12
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Kent Space, Suite 2026 8-9 Revenge Road Chatham ME5 8UD England to Kent Space, Suite 2026 6-8 Revenge Road Chatham ME5 8UD on 2023-06-07
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to Kent Space, Suite 2026 8-9 Revenge Road Chatham ME5 8UD on 2023-05-18
filed on: 18th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-07-12
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2021-08-01
filed on: 8th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-07-12
filed on: 8th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2021-08-01
filed on: 8th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-07-29
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-07-29
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 14th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 23rd, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-07-12
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Owls Barn 38 Salts Avenue Loose Maidstone Kent ME15 0AZ to 6 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 2020-02-03
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-07-12
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 1st, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 11th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-26
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 7th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-07-26
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 14th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-07-26
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CERTNM) Company name changed monease LIMITEDcertificate issued on 12/04/16
filed on: 12th, April 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 2nd, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-08-02 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 18th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-08-02 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-08-28: 10.00 GBP
capital
|
|
(AD01) Registered office address changed from 49 Colonel Stephens Way Tenterden Kent TN30 6EW England on 2014-06-26
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014-03-31 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-03-31 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Southgate Road Tenterden Kent TN30 6NQ England on 2014-03-28
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2013-10-05 director's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-10-05 director's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from House Martins Ox Lane Tenterden Kent TN30 6JG England on 2013-10-14
filed on: 14th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 14th, October 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to 2013-08-02 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2012-11-13
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2013-08-31 to 2013-03-31
filed on: 13th, November 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 2nd, August 2012
| incorporation
|
Free Download
(32 pages)
|