CS01 |
Confirmation statement with no updates 2024-01-15
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2023-03-31
filed on: 8th, January 2024
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-15
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-03-31
filed on: 19th, December 2022
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-15
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On 2021-11-12 - new secretary appointed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-11-12
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-11-12
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-11-12
filed on: 17th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-11-12
filed on: 17th, November 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2021-11-12
filed on: 17th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 9th, November 2021
| accounts
|
Free Download
(23 pages)
|
PSC02 |
Notification of a person with significant control 2020-12-01
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 24th, February 2021
| accounts
|
Free Download
(20 pages)
|
PSC07 |
Cessation of a person with significant control 2020-12-01
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-15
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-15
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 9th, October 2019
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: 2019-06-05
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-05
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-15
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-03-31
filed on: 20th, November 2018
| accounts
|
Free Download
(21 pages)
|
CH01 |
On 2018-03-23 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-03-23 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-15
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-03-31
filed on: 13th, September 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2017-01-15
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-10-25
filed on: 25th, October 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP03 |
On 2016-08-09 - new secretary appointed
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-09
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-09
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-08-09
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-08-09
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26 Red Lion Square London WC1R 4AG to C/O Pillsbury Winthrop Shaw Pittman Llp Tower 42 Level 23 25 Old Broad Street, London, EC2N 1HQ on 2016-08-23
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-08-02: 81708390.00 USD
filed on: 10th, August 2016
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 23rd, June 2016
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return made up to 2016-01-15 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2015-03-31
filed on: 23rd, July 2015
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 18th, March 2015
| resolution
|
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2015-01-15
filed on: 18th, March 2015
| document replacement
|
Free Download
(17 pages)
|
CAP-SS |
Solvency Statement dated 03/03/15
filed on: 6th, March 2015
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 6th, March 2015
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 6th, March 2015
| resolution
|
|
SH19 |
Statement of Capital on 2015-03-06: 65624022.00 USD
filed on: 6th, March 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-09: 1.00 GBP, 74224022.00 USD
filed on: 5th, March 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-01-15 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Charterford House 75 London Road Headington Oxford OX3 9BB England to 26 Red Lion Square London WC1R 4AG on 2015-01-06
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2015-01-31 to 2015-03-31
filed on: 6th, January 2015
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed maple bid co LTDcertificate issued on 15/07/14
filed on: 15th, July 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 15th, July 2014
| change of name
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088470220003
filed on: 20th, May 2014
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 088470220004
filed on: 20th, May 2014
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 088470220001
filed on: 20th, May 2014
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 088470220002
filed on: 20th, May 2014
| mortgage
|
Free Download
(36 pages)
|
AD01 |
Registered office address changed from C/O Legalinx Limited 14 - 18 City Road Cardiff CF24 3DL United Kingdom on 2014-05-01
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-05-01
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-01-30
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-01-30
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, January 2014
| incorporation
|
|
SH01 |
Statement of Capital on 2014-01-15: 1.00 GBP
capital
|
|