TM01 |
Director's appointment terminated on Fri, 2nd Jun 2023
filed on: 2nd, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 2nd Jun 2023 new director was appointed.
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Mar 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Mar 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Jul 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 13th Oct 2021 new director was appointed.
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 19th Jul 2021 new director was appointed.
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Jul 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 19th Jul 2021
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 19th Jul 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 25th Jul 2017
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 10th Dec 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Jul 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 6th Aug 2019 new director was appointed.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 12th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jul 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 11th Jan 2019 new director was appointed.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Jul 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 22nd, May 2018
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from Express Networks 1 George Leigh Street Manchester M4 5DL on Thu, 4th Jan 2018 to City Point 156 Chapel Street Manchester M3 6BF
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 086935840001, created on Thu, 16th Nov 2017
filed on: 17th, November 2017
| mortgage
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Mon, 31st Oct 2016: 100.00 GBP
filed on: 25th, July 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Jul 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 4th, April 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Mon, 31st Oct 2016 new director was appointed.
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Sep 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Sep 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Jun 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Sep 2014
filed on: 26th, September 2014
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, June 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed monarch legal LTDcertificate issued on 12/06/14
filed on: 12th, June 2014
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 9th Jun 2014. Old Address: 23 New Mount Street Manchester M4 4DE United Kingdom
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2013
| incorporation
|
|