AA |
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(5 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, August 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, July 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Saturday 29th April 2017 to Friday 28th April 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 30th April 2017 to Saturday 29th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 31st July 2017
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 31st July 2017
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on Tuesday 14th March 2017
filed on: 25th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 14th March 2017
filed on: 25th, March 2017
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 072261500001 satisfaction in full.
filed on: 31st, August 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 30th January 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
40000.00 GBP is the capital in company's statement on Wednesday 18th May 2016
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 17th February 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
40000.00 GBP is the capital in company's statement on Wednesday 18th February 2015
capital
|
|
AD01 |
Registered office address changed from C/O Maple Resourcing Limited 72 Wilson Street London EC2A 2DH to 72 Wilson Street London EC2A 2DH on Thursday 18th September 2014
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 16th April 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 072261500001
filed on: 1st, November 2013
| mortgage
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to Tuesday 16th April 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
is the capital in company's statement on Tuesday 11th June 2013
capital
|
|
AD01 |
Change of registered office on Tuesday 11th June 2013 from C/O Maple Resourcing Ltd 68 King William Street London EC4N 7DZ United Kingdom
filed on: 11th, June 2013
| address
|
Free Download
(1 page)
|
SH01 |
30000.00 GBP is the capital in company's statement on Friday 1st June 2012
filed on: 10th, June 2013
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Monday 16th April 2012 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Tuesday 2nd August 2011 from C/O Maple Resourcing Ltd 1 Liverpool Street London EC2M 7QD United Kingdom
filed on: 2nd, August 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 12th May 2011 from Gilmoora House 57-61 Mortimer Street London W1W 8HS England
filed on: 12th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 16th April 2011 with full list of members
filed on: 12th, May 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 9th June 2010 from 47a Vallance Road London London E1 5AB England
filed on: 9th, June 2010
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 29th April 2010
filed on: 29th, April 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, April 2010
| incorporation
|
Free Download
(17 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|