(CS01) Confirmation statement with updates 5th October 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 1st August 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed montis design LIMITEDcertificate issued on 01/08/23
filed on: 1st, August 2023
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st August 2023
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st August 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th October 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Owthorne Manor 2 Hubert Street Withernsea East Yorkshire HU19 2AT England on 16th February 2022 to 9 Market Place Hedon East Yorkshire HU12 8JA
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 5th October 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 29th March 2021 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th March 2021
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Owthorne Manor 2 Hubert Street Withernsea East Yorkshire HU19 2AT England on 29th March 2021 to Owthorne Manor 2 Hubert Street Withernsea East Yorkshire HU19 2AT
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Dawes Road Hub 20 Dawes Road London SW6 7EN on 29th March 2021 to Owthorne Manor 2 Hubert Street Withernsea East Yorkshire HU19 2AT
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th October 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 5th October 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st July 2018
filed on: 18th, May 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 15th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 5th October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 5th October 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th October 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On 31st May 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th July 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th July 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 3 High Street Poole Dorset BH15 1AB United Kingdom on 15th June 2015 to The Dawes Road Hub 20 Dawes Road London SW6 7EN
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 15th July 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|