CS01 |
Confirmation statement with no updates 17th October 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 8th March 2020
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 17th October 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Extension of accounting period to 30th September 2021 from 31st March 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th November 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 8th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 6th December 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 17th, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 13th September 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Lonsto House 1-3 Princes Lane London N10 3LU on 15th November 2017 to Maxis Trading Ltd Beever Street Goldthorpe Rotherham S63 9HT
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th September 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 31st March 2017: 100.00 GBP
filed on: 14th, September 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th April 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 25th April 2016
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd April 2016
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th April 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th April 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th April 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th April 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, June 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 20th April 2012 director's details were changed
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th April 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Lonsto House 1-3 Princes Lane London N10 3LU on 7th October 2011
filed on: 7th, October 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Pages Court Pages Hill London N10 1PY United Kingdom on 6th October 2011
filed on: 6th, October 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th October 2011
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th October 2011
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 6th October 2011: 2.00 GBP
filed on: 6th, October 2011
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 4th, July 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 21st June 2011
filed on: 21st, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th April 2011
filed on: 15th, April 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st October 2010
filed on: 1st, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st October 2010
filed on: 1st, October 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st October 2010
filed on: 1st, October 2010
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 29th, September 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th April 2010
filed on: 13th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2nd July 2009 with complete member list
filed on: 2nd, July 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 1st, July 2009
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2008
filed on: 8th, January 2009
| accounts
|
Free Download
(2 pages)
|
288a |
On 11th December 2008 Director appointed
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 14th July 2008 with complete member list
filed on: 14th, July 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 11th July 2008 Director appointed
filed on: 11th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On 6th June 2007 Director resigned
filed on: 6th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 6th June 2007 Director resigned
filed on: 6th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 6th June 2007 Secretary resigned
filed on: 6th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 6th June 2007 Secretary resigned
filed on: 6th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, March 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 27th, March 2007
| incorporation
|
Free Download
(15 pages)
|