(CS01) Confirmation statement with no updates 30th December 2023
filed on: 14th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th December 2022
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st April 2022
filed on: 13th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st April 2022
filed on: 13th, November 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 1st April 2022
filed on: 13th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th December 2021
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th December 2020
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th December 2019
filed on: 14th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th December 2018
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th December 2017
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 30th December 2016
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th December 2015
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th December 2014
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Crystal House (Suite 8) New Bedford Road Luton Bedfordshire LU1 1HS on 14th January 2015 to 7 Paynes Park Hitchin Hertfordshire SG5 1EH
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th December 2013
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 29th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th December 2012
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 27th January 2013 director's details were changed
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th January 2013 director's details were changed
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 9th January 2013
filed on: 9th, January 2013
| address
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 7th, November 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed montague retail LTDcertificate issued on 07/11/12
filed on: 7th, November 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 5th November 2012
change of name
|
|
(AA01) Current accounting period extended from 31st December 2012 to 31st March 2013
filed on: 16th, January 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th January 2012
filed on: 16th, January 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 30th, December 2011
| incorporation
|
Free Download
(23 pages)
|