AD01 |
Change of registered address from 27-28 Milton East Knoyle Salisbury SP3 6BJ England on Tue, 9th Jan 2024 to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD
filed on: 9th, January 2024
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 31st Mar 2023: 24.97 GBP
filed on: 4th, October 2023
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 2nd Sep 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Mon, 31st Oct 2022: 24.86 GBP
filed on: 4th, October 2023
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 31st Aug 2023: 25.02 GBP
filed on: 4th, October 2023
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 30th Nov 2022: 24.91 GBP
filed on: 4th, October 2023
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Sep 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(13 pages)
|
AD01 |
Change of registered address from Unit 31 Tileyard Studios Kings Cross London N7 9AH England on Thu, 15th Sep 2022 to 27-28 Milton East Knoyle Salisbury SP3 6BJ
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 25th Feb 2022: 24.11 GBP
filed on: 20th, May 2022
| capital
|
Free Download
(4 pages)
|
CH02 |
Directors's name changed on Tue, 1st Mar 2022
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 9th Dec 2021: 23.90 GBP
filed on: 4th, February 2022
| capital
|
Free Download
(4 pages)
|
AP02 |
New person appointed on Wed, 12th Jan 2022 to the position of a member
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 12th Jan 2022
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 2nd Sep 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 23rd Aug 2021: 23.28 GBP
filed on: 3rd, September 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 30th Apr 2021: 21.84 GBP
filed on: 17th, August 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 5th Jul 2021: 22.87 GBP
filed on: 17th, August 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 31st Mar 2021: 21.22 GBP
filed on: 16th, August 2021
| capital
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, August 2021
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, February 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 12th Nov 2020: 20.58 GBP
filed on: 17th, December 2020
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Sep 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 083124710001, created on Fri, 18th Sep 2020
filed on: 1st, October 2020
| mortgage
|
Free Download
(26 pages)
|
SH01 |
Capital declared on Thu, 5th Dec 2019: 19.97 GBP
filed on: 19th, December 2019
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, December 2019
| resolution
|
Free Download
(48 pages)
|
AP01 |
On Thu, 5th Dec 2019 new director was appointed.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 2nd Sep 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Nov 2018
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, December 2018
| resolution
|
Free Download
(38 pages)
|
SH02 |
Sub-division of shares on Fri, 7th Sep 2018
filed on: 6th, December 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 31st Oct 2018: 1830.68 GBP
filed on: 6th, December 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
On Mon, 14th May 2018 new director was appointed.
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 29th Nov 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 30th Jan 2017: 15.58 GBP
filed on: 1st, March 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Nov 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 17th, November 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from , 11 Mendip Court Avonley Road, New Cross, London, SE14 5EU on Wed, 22nd Jun 2016 to Unit 31 Tileyard Studios Kings Cross London N7 9AH
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 29th Nov 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 15th May 2015: 9000.00 GBP
filed on: 11th, December 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 3rd, August 2015
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 9th, July 2015
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 10th, March 2015
| resolution
|
|
AD01 |
Change of registered address from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on Sat, 28th Feb 2015 to 11 Mendip Court Avonley Road New Cross London SE14 5EU
filed on: 28th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 29th Nov 2014
filed on: 28th, February 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 7th Jan 2015
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 7th Jan 2015: 9000.00 GBP
filed on: 25th, February 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On Wed, 7th Jan 2015 new director was appointed.
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Nov 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 13th Dec 2013: 9.00 GBP
capital
|
|
AP01 |
On Mon, 11th Feb 2013 new director was appointed.
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 8th Feb 2013 new director was appointed.
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 8th Feb 2013: 9.00 GBP
filed on: 8th, February 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2012
| incorporation
|
Free Download
(22 pages)
|