CS01 |
Confirmation statement with updates 2023-12-13
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Room 1933 100 Bishopsgate London EC2N 4AG. Change occurred on 2023-10-31. Company's previous address: Building 3 566 Chiswick High Road London W4 5YA England.
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-07-21
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-03-31
filed on: 2nd, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-10-05
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Building 3 566 Chiswick High Road London W4 5YA. Change occurred on 2022-09-01. Company's previous address: Building 3, 566 Chiswick High Road Chiswick High Road London W4 5YA England.
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Building 3, 566 Chiswick High Road Chiswick High Road London W4 5YA. Change occurred on 2022-09-01. Company's previous address: Tallis House 2 Tallis Street London EC4Y 0AB England.
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-07-21
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 6th, April 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-09
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 5th, March 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Tallis House 2 Tallis Street London EC4Y 0AB. Change occurred on 2021-01-25. Company's previous address: 16 st Martin's Le Grand St Paul's London Greater London EC1A 4EN.
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-11-01
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-10-30
filed on: 30th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-10-09
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-06-28
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-29
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-05-25
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-05-25
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-05-15
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-06-30: 1713995.00 GBP
filed on: 28th, October 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-04-30: 1523995.00 GBP
filed on: 28th, October 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-09-18: 1949697.00 GBP
filed on: 28th, October 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-08-30: 1799697.00 GBP
filed on: 28th, October 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-07-30: 1778995.00 GBP
filed on: 28th, October 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-10-09
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 16 st Martin's Le Grand St Paul's London Greater London EC1A 4EN. Change occurred on 2019-02-20. Company's previous address: Office 02-122, 2nd Floor 1 Poultry London EC2R 8EJ United Kingdom.
filed on: 20th, February 2019
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-11-09
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-11-09
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Office 02-122, 2nd Floor 1 Poultry London EC2R 8EJ. Change occurred on 2018-10-26. Company's previous address: Suite 627 107 Cheapside London EC2V 6DN England.
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-10-12
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-10-09
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 20th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-05-16
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2018-05-18
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-01-31
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-12-11
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-16
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2017-05-18
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Suite 627 107 Cheapside London EC2V 6DN. Change occurred on 2016-11-03. Company's previous address: Suite 25 107 Cheapside London EC2V 6DN England.
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-08-25
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-07-28
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-07-08
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2016-05-31 to 2016-03-31
filed on: 28th, June 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-16
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 18th, February 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Suite 25 107 Cheapside London EC2V 6DN. Change occurred on 2016-01-05. Company's previous address: The Lansdowne Building 2 Lansdowne Road Croydon Surrey CR9 2ER.
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-06-22: 250001.00 GBP
filed on: 22nd, June 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-16
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-10-07
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-05-16 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed formax credit LIMITEDcertificate issued on 28/05/14
filed on: 28th, May 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2014-05-16
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 16th, May 2014
| incorporation
|
Free Download
(7 pages)
|