(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 1st, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/01/05
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2022/01/06
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/01/06
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/01/05
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 21st, September 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2021/04/01 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/01/05
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/02/17
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/02/17 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/02/17
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Charge 079941950002 satisfaction in full.
filed on: 17th, February 2021
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/03/18
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 20th, October 2020
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2020/03/18
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2019/12/31
filed on: 18th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/01/06
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 079941950001 satisfaction in full.
filed on: 4th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 24th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/01/03
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 25th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/12/22
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017/12/21
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/12/20 director's details were changed
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/12/20 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/12/20
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2017/11/06 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/12/22
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from C/O Montague Management Ltd Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 2016/12/13 to High Street Centre 137-139 High Street Beckenham Kent BR3 1AG
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/04/06 director's details were changed
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/04/01.
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/02/12
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/15
filed on: 16th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 15th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2015/12/11.
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/28
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/03/31
filed on: 2nd, December 2014
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from First Floor Rear 43/45 High Road Bushey Heath Herts WD23 1EE on 2014/10/24 to C/O Montague Management Ltd Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2014/10/15
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 079941950002
filed on: 5th, June 2014
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 079941950001
filed on: 30th, May 2014
| mortgage
|
Free Download
(23 pages)
|
(TM01) Director's appointment terminated on 2014/01/06
filed on: 6th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/28
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2013/12/02
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/03/31
filed on: 22nd, November 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/11/28.
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/28
filed on: 28th, November 2012
| annual return
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/11/28.
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/11/28 director's details were changed
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/03/28.
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2012/03/28
filed on: 28th, March 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2012/03/28
filed on: 28th, March 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, March 2012
| incorporation
|
Free Download
(24 pages)
|