AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 19th Apr 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 19th Apr 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 19th Apr 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 21st Apr 2015: 2.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Mon, 31st Mar 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thu, 25th Sep 2014 director's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 25th Sep 2014 secretary's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 25th Sep 2014. New Address: C/O Pierre Lombaard 60 Windsor Avenue Dalton House London SW19 2RR. Previous address: Ground Floor 2 Westcoombe Avenue London SW20 0RQ
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 19th Apr 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Pierre Lombaard 91 Portland Avenue New Malden Surrey KT3 6BB England
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 19th Apr 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 17th, September 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Apr 2012 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Tue, 19th Apr 2011 with full list of members
filed on: 20th, May 2011
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 34 Hampton Road Unit 2 Worcester Park Surrey KT4 8ET England
filed on: 20th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Thu, 23rd Dec 2010. Old Address: 197-201 Church Road Hove East Sussex BN3 2AH United Kingdom
filed on: 23rd, December 2010
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed maximacs ventures LTDcertificate issued on 09/09/10
filed on: 9th, September 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 31st Aug 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 7th, September 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 7th Sep 2010
filed on: 7th, September 2010
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 1st Sep 2010
filed on: 1st, September 2010
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed thinkgiraffe consultancy LTDcertificate issued on 01/09/10
filed on: 1st, September 2010
| change of name
|
Free Download
(3 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 19th, April 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 19th, April 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 19th Apr 2010 with full list of members
filed on: 19th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Fri, 5th Feb 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 6th Feb 2010 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 21st, December 2009
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Sat, 28th Feb 2009 to Tue, 31st Mar 2009
filed on: 30th, November 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 13th Feb 2009 with shareholders record
filed on: 13th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 29th Feb 2008
filed on: 28th, December 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Fri, 29th Feb 2008 with shareholders record
filed on: 29th, February 2008
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 28th, February 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 28th, February 2008
| address
|
|
287 |
Registered office changed on 28/02/2008 from 6 chelsea close worcester park surrey KT4 7SF
filed on: 28th, February 2008
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 28th Jun 2007 New director appointed
filed on: 28th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 28th Jun 2007 New secretary appointed
filed on: 28th, June 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/06/07 from: pierre lombaard, flat 2 34 hampton road worcester park surrey KT4 8ET
filed on: 4th, June 2007
| address
|
Free Download
(1 page)
|
288b |
On Mon, 4th Jun 2007 Director resigned
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 4th Jun 2007 Secretary resigned
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2007
| incorporation
|
Free Download
(15 pages)
|