AA |
Micro company accounts made up to 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 29th February 2020 to 31st March 2020
filed on: 3rd, August 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd July 2020
filed on: 2nd, July 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 1st April 2017
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
1st April 2017 - the day secretary's appointment was terminated
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
19th September 2017 - the day director's appointment was terminated
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
20th September 2017 - the day director's appointment was terminated
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st June 2015
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th February 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(3 pages)
|
TM02 |
1st February 2015 - the day secretary's appointment was terminated
filed on: 9th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th February 2015. New Address: C/O Pierre Lombaard 60 Windsor Avenue Wimbledon London SW19 2RR. Previous address: C/O Ground Floor 2 Westcoombe Avenue London SW20 0RQ
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th February 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 1st February 2015
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2014 director's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th February 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 7th February 2013 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 7th February 2012 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 7th February 2011 with full list of members
filed on: 9th, February 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 31st January 2011 director's details were changed
filed on: 9th, February 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 31st January 2011 secretary's details were changed
filed on: 9th, February 2011
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address changed from Unit 2, 34 Hampton Road Worcester Park Surrey KT4 8ET United Kingdom at an unknown date
filed on: 9th, February 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Enterprise House 197-201 Church Road Hove East Sussex BN3 2AH on 2nd December 2010
filed on: 2nd, December 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 4th, November 2010
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed maximacs LTDcertificate issued on 01/09/10
filed on: 1st, September 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, September 2010
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th February 2010 with full list of members
filed on: 24th, February 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 5th February 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 5th February 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2009
filed on: 22nd, February 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 13th February 2009 with shareholders record
filed on: 13th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2008
filed on: 8th, January 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 5th March 2008 with shareholders record
filed on: 5th, March 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On 28th February 2008 Director appointed
filed on: 28th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 27th, February 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/02/08 from: unit 2 34 hampton road worcester park surrey KT4 8ET
filed on: 5th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/02/08 from: unit 2 34 hampton road worcester park surrey KT4 8ET
filed on: 5th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/07/07 from: 145-157 st johns london EC1V 4PY
filed on: 17th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/07/07 from: 145-157 st johns london EC1V 4PY
filed on: 17th, July 2007
| address
|
Free Download
(1 page)
|
288b |
On 28th June 2007 Secretary resigned
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 28th June 2007 New secretary appointed
filed on: 28th, June 2007
| officers
|
Free Download
(3 pages)
|
288b |
On 28th June 2007 Secretary resigned
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 28th June 2007 New secretary appointed
filed on: 28th, June 2007
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 21/04/07 from: flat 2, 34 hampton road worcester park surrey KT4 8ET
filed on: 21st, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/04/07 from: flat 2, 34 hampton road worcester park surrey KT4 8ET
filed on: 21st, April 2007
| address
|
Free Download
(1 page)
|
288b |
On 21st April 2007 Director resigned
filed on: 21st, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 21st April 2007 Director resigned
filed on: 21st, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(15 pages)
|