TM01 |
Director's appointment terminated on Fri, 10th Nov 2023
filed on: 10th, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 10th Nov 2023 new director was appointed.
filed on: 10th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, October 2023
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered address from Baker Mckenzie 100 New Bridge Street London EC4V 6JA England on Mon, 2nd Oct 2023 to 280 Bishopsgate London EC2M 4RB
filed on: 2nd, October 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 26th Jul 2023 director's details were changed
filed on: 26th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 26th Jul 2023 director's details were changed
filed on: 26th, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 17th, October 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, November 2021
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on Tue, 7th Sep 2021
filed on: 9th, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 7th Sep 2021 new director was appointed.
filed on: 9th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 21st Apr 2021 director's details were changed
filed on: 21st, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 21st Apr 2021 director's details were changed
filed on: 21st, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Tue, 31st Mar 2020
filed on: 2nd, October 2020
|
accounts |
Free Download
(17 pages)
|
CH01 |
On Tue, 21st Apr 2020 director's details were changed
filed on: 21st, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 21st Apr 2020 director's details were changed
filed on: 21st, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Apr 2020
filed on: 1st, April 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA on Wed, 1st Apr 2020 to Baker Mckenzie 100 New Bridge Street London EC4V 6JA
filed on: 1st, April 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 24th Mar 2020 new director was appointed.
filed on: 25th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 24th Mar 2020 new director was appointed.
filed on: 24th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sun, 31st Mar 2019
filed on: 7th, November 2019
|
accounts |
Free Download
(15 pages)
|
SH01 |
Capital declared on Thu, 29th Mar 2018: 399900.00 GBP
filed on: 28th, November 2018
|
capital |
Free Download
(4 pages)
|
AA |
Small company accounts made up to Sat, 31st Mar 2018
filed on: 12th, September 2018
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Aug 2018
filed on: 11th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Fri, 31st Mar 2017
filed on: 8th, December 2017
|
accounts |
Free Download
(14 pages)
|
CH01 |
On Thu, 22nd Jun 2017 director's details were changed
filed on: 22nd, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Sep 2016
filed on: 11th, October 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 30th Jun 2016
filed on: 1st, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 28th Jun 2016
filed on: 28th, June 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 28th Jun 2016: 100.00 GBP
|
capital |
|
CH01 |
On Tue, 26th Apr 2016 director's details were changed
filed on: 27th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 26th Apr 2016 director's details were changed
filed on: 26th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 19th Feb 2016 director's details were changed
filed on: 22nd, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Oct 2015
filed on: 3rd, November 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 28th Jun 2015
filed on: 19th, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 19th Aug 2015: 100.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 6th, July 2015
|
accounts |
Free Download
(13 pages)
|
CH01 |
On Mon, 3rd Nov 2014 director's details were changed
filed on: 29th, June 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On Mon, 3rd Nov 2014 secretary's details were changed
filed on: 29th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 10th Nov 2014 new director was appointed.
filed on: 10th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Leatherhead House Station Road Leatherhead Surrey KT22 7ET on Mon, 3rd Nov 2014 to The Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA
filed on: 3rd, November 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 23rd, July 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Jun 2014
filed on: 10th, July 2014
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed ensign trustee executive services LIMITEDcertificate issued on 09/06/14
filed on: 9th, June 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Sun, 1st Jun 2014 to change company name
|
change of name |
|
AP01 |
On Tue, 29th Apr 2014 new director was appointed.
filed on: 29th, April 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 9th, October 2013
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th Jun 2013
filed on: 28th, June 2013
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed mntes LIMITEDcertificate issued on 24/06/13
filed on: 24th, June 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 24th Jun 2013 to change company name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 24th, June 2013
|
change of name |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 4th, January 2013
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2012
filed on: 6th, August 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Jun 2012
filed on: 12th, July 2012
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Tue, 12th Jun 2012 new director was appointed.
filed on: 12th, June 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 12th Jun 2012
filed on: 12th, June 2012
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Jun 2012 to Sat, 31st Mar 2012
filed on: 28th, July 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2011
|
incorporation |
Free Download
(30 pages)
|