AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 21st July 2022 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st November 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 29th October 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
1614264.00 GBP is the capital in company's statement on Sunday 3rd April 2016
filed on: 23rd, October 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on Tuesday 18th July 2017
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
SH01 |
1614264.00 GBP is the capital in company's statement on Sunday 3rd April 2016
filed on: 3rd, May 2017
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Monday 26th September 2016 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 7th April 2016 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 7th October 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1421672.00 GBP is the capital in company's statement on Monday 26th October 2015
capital
|
|
AR01 |
Annual return made up to Tuesday 7th October 2014 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4Th Floor Tuition House 27-37 St Georges Road Wimbledon London SW19 4EU to 171-173 Gray's Inn Road London WC1X 8UE on Thursday 5th February 2015
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 10th, December 2014
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 17th November 20141421672.00 GBP
filed on: 10th, December 2014
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 25th July 2014
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 18th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 7th October 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 28th February 2013
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 28th February 2013
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2013 to Monday 31st December 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 7th October 2012 with full list of members
filed on: 29th, October 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to Saturday 31st March 2012
filed on: 27th, July 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 25th July 2012.
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, June 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, June 2012
| resolution
|
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, June 2012
| resolution
|
Free Download
(22 pages)
|
CAP-SS |
Solvency statement dated 16/02/12
filed on: 11th, June 2012
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 11th, June 2012
| resolution
|
Free Download
(1 page)
|
SH19 |
2300406.00 GBP is the capital in company's statement on Monday 11th June 2012
filed on: 11th, June 2012
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by directors
filed on: 11th, June 2012
| capital
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 25th April 2012.
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 2nd April 2012 from $Th Floor Tuition House 27-37 St Georges Road Wimbledon London SW19 4EU England
filed on: 2nd, April 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 5th March 2012 from C/O Richard Watt 6 Barchard Street London SW18 1DU United Kingdom
filed on: 5th, March 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Sunday 19th February 2012 from 4Th Floor Tuition House 27-37 St George's Road Wimbledon London SW19 4EU United Kingdom
filed on: 19th, February 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 5th January 2012 from 465 Garratt Lane London SW18 4SL England
filed on: 5th, January 2012
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 31st March 2012. Originally it was Monday 31st October 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 7th October 2011 with full list of members
filed on: 11th, November 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
2300506.00 GBP is the capital in company's statement on Wednesday 31st August 2011
filed on: 11th, November 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 24th October 2011.
filed on: 24th, October 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
974036.00 GBP is the capital in company's statement on Thursday 12th May 2011
filed on: 30th, June 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 1st January 2011
filed on: 30th, June 2011
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed maxwealth LIMITEDcertificate issued on 24/05/11
filed on: 24th, May 2011
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 19th May 2011
filed on: 19th, May 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 17th March 2011 from 965 Fulham Road London SW6 5JJ England
filed on: 17th, March 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 8th March 2011.
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 9th February 2011
filed on: 9th, February 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, October 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|