AP01 |
New director appointment on 2023/10/26.
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 9th, October 2023
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2022/12/30
filed on: 19th, September 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2023/01/20
filed on: 23rd, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 8th, June 2022
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, March 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 9th, March 2022
| incorporation
|
Free Download
(25 pages)
|
SH01 |
11729.41 GBP is the capital in company's statement on 2021/12/07
filed on: 3rd, March 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/02/11
filed on: 24th, February 2022
| officers
|
Free Download
(1 page)
|
SH01 |
11375.56 GBP is the capital in company's statement on 2021/11/08
filed on: 15th, February 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/09/10.
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, September 2021
| incorporation
|
Free Download
(25 pages)
|
SH01 |
11207.02 GBP is the capital in company's statement on 2021/09/10
filed on: 14th, September 2021
| capital
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on 2021/08/02
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
SH01 |
2000.00 GBP is the capital in company's statement on 2015/12/04
filed on: 25th, June 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on 2015/12/04
filed on: 25th, June 2021
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2017/02/08
filed on: 10th, June 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
5638.69 GBP is the capital in company's statement on 2017/09/13
filed on: 10th, June 2021
| capital
|
Free Download
(4 pages)
|
AP04 |
On 2020/11/12, company appointed a new person to the position of a secretary
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, November 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 10th, November 2020
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 12th, October 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
9119.03 GBP is the capital in company's statement on 2020/04/22
filed on: 1st, July 2020
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 21st, May 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2020/04/24 director's details were changed
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
8546.72 GBP is the capital in company's statement on 2019/08/02
filed on: 4th, March 2020
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 6th, December 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
SH01 |
6890.47 GBP is the capital in company's statement on 2017/11/24
filed on: 22nd, July 2019
| capital
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 28th, February 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to 2018/12/31, originally was 2019/04/30.
filed on: 19th, November 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
5638.69 GBP is the capital in company's statement on 2018/06/04
filed on: 29th, October 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 7th, December 2017
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 19th, July 2017
| resolution
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 157 Queens Road Weybridge Surrey KT13 0AD England on 2017/06/08 to 4 Montpelier Street London SW7 1EE
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
SH01 |
2000.00 GBP is the capital in company's statement on 2017/02/08
filed on: 7th, June 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on 2017/02/08
filed on: 28th, March 2017
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/29
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Grant Dawe Llp Block 6 First Floor Thames Wharf Studios Rainville Road London W6 9HA on 2016/03/07 to 157 Queens Road Weybridge Surrey KT13 0AD
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed montpelier products LIMITEDcertificate issued on 07/03/16
filed on: 7th, March 2016
| change of name
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/29
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/08/08
filed on: 25th, September 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, September 2014
| resolution
|
|
NEWINC |
Company registration
filed on: 29th, April 2014
| incorporation
|
Free Download
(7 pages)
|