GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, March 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 9, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 9, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 8, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 27th, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Bwthyh Celyn Llanishen Chepstow Monmouthshire NP16 6QS. Change occurred on October 12, 2015. Company's previous address: C/O Davanti Business Solutions Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD.
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(5 pages)
|
AD02 |
New sail address C/O Davanti Business Solutions Ltd Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD. Change occurred at an unknown date. Company's previous address: 9 - 15 S St. James Road St James House Surbiton Surrey KT6 4QH England.
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Davanti Business Solutions Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD. Change occurred on March 18, 2015. Company's previous address: Second Floor St James House St. James Road Surbiton Surrey KT6 4QH.
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 26, 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 2, 2013. Old Address: 7a Monnow Bridge Monmouth Monmouthshire Gwent NP25 5ES Wales
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 2, 2013. Old Address: Second Floor 9-15 St James Road St. James Road Surbiton Surrey KT6 4QH England
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 19th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2013
filed on: 19th, June 2013
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 19th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 21, 2012. Old Address: Holly Cottage Llanishen Monmouthshire NP16 6QS Wales
filed on: 21st, September 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed barnum LTDcertificate issued on 12/07/12
filed on: 12th, July 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on July 12, 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
CERTNM |
Company name changed the best of monmouth LIMITEDcertificate issued on 05/07/12
filed on: 5th, July 2012
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2012
filed on: 27th, June 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2011
| incorporation
|
Free Download
(9 pages)
|