(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 1 Lister Cottages Western Road Crowborough TN6 3EP England to 51 Shelduck Avenue Uckfield TN22 5JW on November 3, 2023
filed on: 3rd, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 9, 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 31, 2023 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On March 31, 2023 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 1 1 Lister Cottages Western Road Crowborough East Sussex TN6 3EP England to 1 Lister Cottages Western Road Crowborough TN6 3EP on October 30, 2022
filed on: 30th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 9, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control May 13, 2022
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on June 2, 2018
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed monkey loves tom LTDcertificate issued on 11/11/21
filed on: 11th, November 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates June 9, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 9, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 62 Cavendish Place Eastbourne BN21 3RL England to 1 1 Lister Cottages Western Road Crowborough East Sussex TN6 3EP on March 2, 2020
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 9, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On June 2, 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 9, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 9, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 9, 2016 with full list of members
filed on: 31st, August 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Sophie Brown & Thomas Bourner Abercorn Castleross Road Pevensey Bay Pevensey East Sussex BN24 6JB England to 62 Cavendish Place Eastbourne BN21 3RL on August 11, 2016
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 9, 2015
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, June 2015
| incorporation
|
Free Download
(39 pages)
|
(SH01) Capital declared on June 9, 2015: 100.00 GBP
capital
|
|