GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/12/07
filed on: 8th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 28 Throgmorton Street London EC2N 2AN England on 2021/12/08 to 1a Old Bond Street 1a Old Bond Street London W1S 4PB
filed on: 8th, December 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1a Old Bond Street 1a Old Bond Street London W1S 4PB England on 2021/12/08 to 1a Old Bond Street London W1S 4PB
filed on: 8th, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/12/07
filed on: 8th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/12/07
filed on: 2nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 28th, February 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/07
filed on: 18th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 18 King William Street London EC4N 7BP England on 2019/03/07 to 28 Throgmorton Street London EC2N 2AN
filed on: 7th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/12/07
filed on: 7th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018/12/05
filed on: 6th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/12/05
filed on: 6th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/12/05
filed on: 6th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/12/05
filed on: 6th, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/12/06
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 21st, November 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/14
filed on: 14th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 30 Crown Place Earl Street London EC2A 4ES on 2018/02/12 to 18 King William Street London EC4N 7BP
filed on: 12th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 29th, November 2017
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2017/07/03
filed on: 3rd, July 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017/02/27 director's details were changed
filed on: 23rd, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/27
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2015/02/28
filed on: 31st, May 2016
|
accounts |
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 24th, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/27
filed on: 29th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 30th, November 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/27
filed on: 31st, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
333334.00 GBP is the capital in company's statement on 2015/03/31
|
capital |
|
SH01 |
333334.00 GBP is the capital in company's statement on 2015/01/01
filed on: 27th, March 2015
|
capital |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 5th, December 2014
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2014/08/08.
filed on: 28th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 45 King William Street London EC4R 9AN on 2014/11/06 to 30 Crown Place Earl Street London EC2A 4ES
filed on: 6th, November 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/27
filed on: 20th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
200000.00 GBP is the capital in company's statement on 2014/03/20
|
capital |
|
AP01 |
New director appointment on 2013/12/20.
filed on: 20th, December 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/11/06 from 33 Throgmorton Street London EC2N 2BR England
filed on: 6th, November 2013
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 13th, August 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2013/05/17 from 23 Bill Hamling Close London SE9 3LP
filed on: 17th, May 2013
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed mono etrade LTD.certificate issued on 13/05/13
filed on: 13th, May 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/05/01
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/27
filed on: 10th, April 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2013/02/01 director's details were changed
filed on: 9th, April 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/03/22 from 504 Harley House 11 Frances Wharf, London E14 7FP United Kingdom
filed on: 22nd, March 2013
|
address |
|
NEWINC |
Company registration
filed on: 27th, February 2012
|
incorporation |
Free Download
(7 pages)
|