AD01 |
Address change date: 2023/05/31. New Address: No 1 Colmore Square Birmingham B4 6HQ. Previous address: St James Church Bacup Road Waterfoot Rossendale Lancashire BB4 7JU England
filed on: 31st, May 2023
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098027880005, created on 2022/11/14
filed on: 21st, November 2022
| mortgage
|
Free Download
(49 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/29
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2021/10/15 - the day director's appointment was terminated
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/09/29
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 19th, May 2021
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 2019/12/28
filed on: 7th, January 2021
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 2020/09/29
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 31st, July 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 31st, July 2020
| incorporation
|
Free Download
(33 pages)
|
PSC02 |
Notification of a person with significant control 2020/07/13
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2020/07/13
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
229.79 GBP is the capital in company's statement on 2020/07/13
filed on: 24th, July 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/07/20.
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098027880004, created on 2020/07/14
filed on: 17th, July 2020
| mortgage
|
Free Download
(46 pages)
|
TM01 |
2020/05/20 - the day director's appointment was terminated
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 10th, October 2019
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/29
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2019/09/18 - the day director's appointment was terminated
filed on: 26th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/09/02.
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/12.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/29
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 3rd, October 2018
| accounts
|
Free Download
(22 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
TM01 |
2017/10/03 - the day director's appointment was terminated
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
TM02 |
2017/10/20 - the day secretary's appointment was terminated
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/09/29
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2017/09/22 - the day director's appointment was terminated
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/06/08.
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/06/08 - the day director's appointment was terminated
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/06/08 - the day director's appointment was terminated
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2017/06/08
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 6th, July 2017
| accounts
|
Free Download
(23 pages)
|
TM01 |
2016/11/30 - the day director's appointment was terminated
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/29
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/09/08.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/03/30 - the day director's appointment was terminated
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098027880002, created on 2016/02/09
filed on: 17th, February 2016
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 098027880003, created on 2016/02/09
filed on: 17th, February 2016
| mortgage
|
Free Download
(42 pages)
|
SH01 |
228.09 GBP is the capital in company's statement on 2015/12/29
filed on: 13th, February 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 22nd, December 2015
| resolution
|
Free Download
|
SH01 |
207.09 GBP is the capital in company's statement on 2015/10/17
filed on: 25th, November 2015
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed project monet midco LIMITEDcertificate issued on 29/10/15
filed on: 29th, October 2015
| change of name
|
Free Download
(3 pages)
|
TM01 |
2015/10/17 - the day director's appointment was terminated
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/17.
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2016/12/31. Originally it was 2016/09/30
filed on: 28th, October 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/17.
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/17.
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/17.
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/17.
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/10/28. New Address: St James Church Bacup Road Waterfoot Rossendale Lancashire BB4 7JU. Previous address: C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/17.
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098027880001, created on 2015/10/17
filed on: 21st, October 2015
| mortgage
|
Free Download
(38 pages)
|
NEWINC |
Company registration
filed on: 30th, September 2015
| incorporation
|
Free Download
(35 pages)
|