AD01 |
Address change date: Mon, 15th Jan 2024. New Address: International House 6th Floor 223 Regent Street London W1B 2QD. Previous address: 568 London Road Grays Essex RM20 3BJ
filed on: 15th, January 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 15th Jan 2024
filed on: 15th, January 2024
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed montpellier black LTDcertificate issued on 18/09/23
filed on: 18th, September 2023
|
change of name |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 24th, March 2023
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Mon, 30th Jan 2023 director's details were changed
filed on: 31st, January 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 30th Jan 2023
filed on: 30th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 28th Jan 2023
filed on: 30th, January 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Thu, 30th Jun 2022
filed on: 22nd, June 2022
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 28th Jan 2022
filed on: 16th, May 2022
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 11th, February 2022
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 28th Jan 2021
filed on: 6th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 3rd Jul 2021. New Address: 568 London Road Grays Essex RM20 3BJ. Previous address: Olivers Yard 9 Wantz Cottage Brentwood CM13 3HG England
filed on: 3rd, July 2021
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2020
|
incorporation |
Free Download
(10 pages)
|