AD01 |
Change of registered address from First Floor 5 Fleet Place London EC4M 7rd United Kingdom on 2023/07/14 to Maxwell Davies Limited Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ
filed on: 14th, July 2023
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 9th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/23
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 17th, March 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2022/03/10 director's details were changed
filed on: 12th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/03/10
filed on: 12th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/03/11 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 2022/03/10 to First Floor 5 Fleet Place London EC4M 7rd
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/23
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 11th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/23
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/11/23
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 10th, January 2019
| accounts
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/12/18
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/12/14
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/12/14
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/23
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/23
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 17th, August 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/03/30.
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 5th, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/11/23
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 1st, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/23
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/12/21
capital
|
|
CH01 |
On 2015/10/16 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4th Floor 7/10 Chandos Street London W1G 9DQ on 2015/10/21 to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 16th, April 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2015/01/15 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/23
filed on: 18th, December 2014
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 24th, October 2014
| resolution
|
|
CH01 |
On 2014/08/26 director's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 17th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/23
filed on: 12th, February 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2013/12/17 director's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/12/17 director's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 8th, April 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/04/08 from 5Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/23
filed on: 21st, January 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2012/06/30
filed on: 18th, December 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/05/29.
filed on: 29th, May 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2012/04/05
filed on: 16th, May 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/23
filed on: 6th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 6th, March 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/03/02 from Botanical House 15 Guy's Cliffe Road Leamington Spa Warwickshire CV32 5BZ England
filed on: 2nd, March 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2010/12/31
filed on: 11th, August 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/23
filed on: 5th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2010/12/31. Originally it was 2010/11/30
filed on: 3rd, December 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, November 2009
| incorporation
|
Free Download
(9 pages)
|