(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 20th February 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 4th March 2020
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th March 2020
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th March 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 4th March 2020 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th March 2020 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th February 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 20th February 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 31st December 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th February 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 20th February 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 16th December 2016
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th February 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd February 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th February 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th February 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th February 2014
filed on: 7th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st June 2013
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed monicom LIMITEDcertificate issued on 17/06/13
filed on: 17th, June 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 15th May 2013
change of name
|
|
(AD01) Registered office address changed from 11 Piplar Ground Southway Park Bradford-on-Avon Wiltshire BA15 1XF United Kingdom on 17th June 2013
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 15th May 2013: 100.00 GBP
filed on: 17th, June 2013
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 21st February 2013
filed on: 21st, February 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Park Road Moseley Birmingham West Midlands B13 8AB United Kingdom on 20th February 2013
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, February 2013
| incorporation
|
Free Download
(14 pages)
|