(TM02) 27th November 2023 - the day secretary's appointment was terminated
filed on: 27th, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) 27th November 2023 - the day director's appointment was terminated
filed on: 27th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 30th December 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(20 pages)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(21 pages)
|
(AA) Small-sized company accounts made up to 1st January 2021
filed on: 18th, August 2021
| accounts
|
Free Download
(21 pages)
|
(AA) Small-sized company accounts made up to 27th December 2019
filed on: 10th, September 2020
| accounts
|
Free Download
(20 pages)
|
(AA) Small-sized company accounts made up to 28th December 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(19 pages)
|
(AA) Small-sized company accounts made up to 29th December 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts for the period ending 30th December 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 28th December 2016
filed on: 29th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 1st January 2016
filed on: 21st, August 2016
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return drawn up to 8th June 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th June 2016: 1.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 27th May 2016
filed on: 27th, May 2016
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th October 2015
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th October 2015
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th October 2015
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2nd January 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(17 pages)
|
(CH01) On 14th March 2015 director's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th June 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 3rd January 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(19 pages)
|
(AP03) New secretary appointment on 16th June 2014
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM02) 13th June 2014 - the day secretary's appointment was terminated
filed on: 13th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th June 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th June 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th June 2013 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 30th June 2012 to 31st October 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ashton House 4 Dudley Road Tunbridge Wells Kent TN1 1LF on 4th January 2013
filed on: 4th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th June 2012 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 30th June 2011 director's details were changed
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 14th March 2012
filed on: 14th, March 2012
| officers
|
Free Download
(1 page)
|
(TM02) 14th March 2012 - the day secretary's appointment was terminated
filed on: 14th, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th June 2011 with full list of members
filed on: 5th, July 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st January 2011 director's details were changed
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 21st, March 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th June 2010 with full list of members
filed on: 18th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2009
filed on: 7th, May 2010
| accounts
|
Free Download
(9 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 14th, September 2009
| incorporation
|
Free Download
(13 pages)
|
(CERTNM) Company name changed maxifactoring LTDcertificate issued on 10/09/09
filed on: 9th, September 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return up to 24th August 2009 with shareholders record
filed on: 24th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2007
filed on: 23rd, March 2009
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2008
filed on: 23rd, March 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return up to 15th October 2008 with shareholders record
filed on: 15th, October 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 30/04/2008 from 123 mount pleasant road tunbridge wells kent TN1 1QR
filed on: 30th, April 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 24th July 2007 with shareholders record
filed on: 24th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 24th July 2007 with shareholders record
filed on: 24th, July 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2006
filed on: 21st, June 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2006
filed on: 21st, June 2007
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return up to 31st July 2006 with shareholders record
filed on: 31st, July 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 31st July 2006 with shareholders record
filed on: 31st, July 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2005
filed on: 22nd, May 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2005
filed on: 22nd, May 2006
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to 10th June 2005 with shareholders record
filed on: 10th, June 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 10th June 2005 with shareholders record
filed on: 10th, June 2005
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 8th, June 2004
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 8th, June 2004
| incorporation
|
Free Download
(17 pages)
|