(AA) Micro company financial statements for the year ending on December 31, 2023
filed on: 12th, December 2024
| accounts
|
Free Download
(7 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/23
filed on: 12th, December 2024
| accounts
|
Free Download
(48 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 23rd, October 2023
| accounts
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 23rd, October 2023
| accounts
|
Free Download
(46 pages)
|
(AP01) On August 1, 2023 new director was appointed.
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 31, 2023
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 19th, October 2022
| accounts
|
Free Download
(39 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, September 2022
| resolution
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 27th, September 2022
| accounts
|
Free Download
(39 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 15 Old Bailey London EC4M 7EF England to Bridge House 181 Queen Victoria Street London EC4V 4EG on October 19, 2020
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 5th, August 2020
| incorporation
|
Free Download
(30 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, August 2020
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 24th, May 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On July 20, 2018 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2016
filed on: 2nd, February 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 73 Holloway Road, Suite245 73 Holloway Road Suite 245 London N7 8JZ to 15 Old Bailey London EC4M 7EF on October 17, 2017
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On September 14, 2016 new director was appointed.
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 25th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 16, 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 18, 2015: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: November 16, 2015
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) On October 1, 2015 new director was appointed.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 30, 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 233 Earls Court Road Greater London SW5 9AH to 73 Holloway Road, Suite245 73 Holloway Road Suite 245 London N7 8JZ on October 26, 2015
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AP03) On February 19, 2015 - new secretary appointed
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 29th, October 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed monty uk LTDcertificate issued on 29/10/14
filed on: 29th, October 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 30, 2014 with full list of members
filed on: 24th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 24, 2014: 100.00 GBP
capital
|
|
(AR01) Annual return made up to September 30, 2013 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 3, 2014: 100.00 GBP
capital
|
|
(AR01) Annual return made up to September 30, 2012 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 3rd, July 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 3rd, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 30, 2011 with full list of members
filed on: 16th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 18, 2011 with full list of members
filed on: 3rd, October 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 15, 2011
filed on: 15th, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) On July 27, 2011 new director was appointed.
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 16, 2011
filed on: 16th, June 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 15th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AP01) On May 16, 2011 new director was appointed.
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 18, 2010 with full list of members
filed on: 4th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AP01) On November 30, 2009 new director was appointed.
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 25, 2009. Old Address: Hedgerow Quilll Hall Lane Amersham Bucks HP6 6LU Uk
filed on: 25th, November 2009
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 25, 2009
filed on: 25th, November 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, September 2009
| incorporation
|
Free Download
(16 pages)
|