CS01 |
Confirmation statement with updates 4th April 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed maximisemywebsite LTDcertificate issued on 02/02/23
filed on: 2nd, February 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 26th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th April 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th April 2021
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 4th April 2020
filed on: 13th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th April 2020
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
On 4th April 2020, company appointed a new person to the position of a secretary
filed on: 13th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 30th August 2019 director's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th April 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th May 2019
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 7th May 2019
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 6th April 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 4th April 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On 24th May 2018 secretary's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 4th April 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 22nd, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th April 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 9 Ainslie Place Ediburgh Midlothian EH3 6AT on 10th April 2014
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
CH03 |
On 1st January 1970 secretary's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
CH03 |
On 10th April 2014 secretary's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 10th April 2014 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th April 2014 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th April 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th April 2014: 250.00 GBP
capital
|
|
AP03 |
On 9th April 2014, company appointed a new person to the position of a secretary
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 9th April 2014
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 22nd, March 2014
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed liberator uk LIMITEDcertificate issued on 20/03/14
filed on: 20th, March 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 1st March 2014
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 12th June 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th June 2012
filed on: 26th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 6th, April 2012
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 5th August 2011: 250.00 GBP
filed on: 17th, August 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th June 2011
filed on: 6th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 24th, March 2011
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 8th July 2010: 200.00 GBP
filed on: 20th, July 2010
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th June 2010
filed on: 9th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 8th, April 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 29th July 2009 with complete member list
filed on: 29th, July 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 2nd July 2008 Secretary appointed
filed on: 2nd, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On 20th June 2008 Director appointed
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 20th June 2008 Director appointed
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 12th June 2008 Appointment terminated secretary
filed on: 12th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 12th June 2008 Appointment terminated director
filed on: 12th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, June 2008
| incorporation
|
Free Download
(14 pages)
|