CS01 |
Confirmation statement with no updates Tuesday 19th September 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 19th September 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Thursday 30th September 2021.
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 4th, January 2022
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 23rd, December 2021
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, December 2021
| resolution
|
Free Download
(1 page)
|
SH19 |
182.99 GBP is the capital in company's statement on Monday 20th December 2021
filed on: 20th, December 2021
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 05/09/21
filed on: 20th, December 2021
| insolvency
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 19th September 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 6th September 2021181.35 GBP
filed on: 7th, October 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, September 2021
| resolution
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 19th September 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Friday 29th May 2020 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 29th May 2020 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th September 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(10 pages)
|
SH03 |
Own shares purchase
filed on: 10th, July 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, June 2019
| resolution
|
Free Download
(5 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 28th May 2019182.99 GBP
filed on: 28th, June 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th September 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
183.99 GBP is the capital in company's statement on Friday 8th June 2018
filed on: 9th, August 2018
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(8 pages)
|
SH01 |
169.24 GBP is the capital in company's statement on Friday 22nd December 2017
filed on: 13th, February 2018
| capital
|
Free Download
(8 pages)
|
CH01 |
On Monday 2nd October 2017 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th September 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 19th September 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 078160550001, created on Friday 1st July 2016
filed on: 5th, July 2016
| mortgage
|
Free Download
(23 pages)
|
AD01 |
Registered office address changed from Fleet House Hartley Court Brunswich Industrial Estate Newcastle upon Tyne NE13 7BA to 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP on Thursday 9th June 2016
filed on: 9th, June 2016
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 27th May 2016.
filed on: 9th, June 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 27th May 2016.
filed on: 9th, June 2016
| officers
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Friday 20th May 2016
filed on: 6th, June 2016
| capital
|
Free Download
(5 pages)
|
SH01 |
147.14 GBP is the capital in company's statement on Friday 20th May 2016
filed on: 3rd, June 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, June 2016
| resolution
|
Free Download
|
AR01 |
Annual return made up to Monday 19th October 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 27th November 2015
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 19th October 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 4th December 2014
capital
|
|
AP01 |
New director appointment on Monday 1st September 2014.
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 26th, November 2014
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 19th October 2013 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 17th January 2014
capital
|
|
TM01 |
Director appointment termination date: Wednesday 24th July 2013
filed on: 24th, July 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 3rd July 2013 from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom
filed on: 3rd, July 2013
| address
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 28th, June 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed maggie inns LIMITEDcertificate issued on 28/06/13
filed on: 28th, June 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 24th June 2013
change of name
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 19th October 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 19th, October 2011
| incorporation
|
Free Download
(32 pages)
|