(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-12-05
filed on: 31st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-12-05
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-03-31
filed on: 15th, December 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2021-03-31
filed on: 21st, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-12-05
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-12-05
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 9th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-12-05
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 28th, November 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 49 Queens Road Loughborough LE11 1HA England to 49 Ockbrook Drive Nottingham NG3 6AT on 2019-03-27
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-02-27
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-12-05
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2018-12-31 to 2019-03-31
filed on: 16th, October 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 4th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017-12-05
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017-01-31
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-01-31 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 21st, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-12-11
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 27th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 18, Walnut House Snells Nook Lane Nanpantan Loughborough Leicestershire LE11 3YA England to 49 Queens Road Loughborough LE11 1HA on 2016-09-04
filed on: 4th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 21 Quorn Way Binley Coventry CV3 2JU to 18, Walnut House Snells Nook Lane Nanpantan Loughborough Leicestershire LE11 3YA on 2016-06-10
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-12-11 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 21 Quorn Way Binley Coventry CV3 2JU England to 21 Quorn Way Binley Coventry CV3 2JU on 2015-12-11
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-05-01 director's details were changed
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 16 Green Street Nottingham NG2 2LA to 21 Quorn Way Binley Coventry CV3 2JU on 2015-12-11
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-12-31
filed on: 27th, August 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed maxon training services LIMITEDcertificate issued on 03/06/15
filed on: 3rd, June 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 159 Burgess House 42 Sanvey Gate Leicester Leicestershire LE1 4BR to 16 Green Street Nottingham NG2 2LA on 2015-01-07
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-12-11 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-07: 1.00 GBP
capital
|
|
(AA) Micro company accounts made up to 2013-12-31
filed on: 19th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-12-11 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-12-11: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Flat 159 Burgess House 42 Sanvey Gate Leicester LE1 4BR United Kingdom on 2013-02-01
filed on: 1st, February 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 53D Western Boulevard Leicester Leicestershire LE2 7DZ United Kingdom on 2013-01-23
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, December 2012
| incorporation
|
Free Download
(7 pages)
|