(CS01) Confirmation statement with no updates Fri, 8th Dec 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Dec 2022
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Dec 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Dec 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Dec 2019
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 10th Dec 2018
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 10th Dec 2017
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 27th Jun 2017
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG on Tue, 27th Jun 2017 to 59 Richardson Street Ashington NE63 0PN
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 10th Dec 2016
filed on: 18th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 2nd, September 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On Sun, 1st Feb 2015 new director was appointed.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 10th Dec 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On Wed, 21st Jan 2015 new director was appointed.
filed on: 30th, July 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Sandridge Newbiggin-by-the-Sea Northumberland NE64 6DX United Kingdom on Wed, 29th Jul 2015 to Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG
filed on: 29th, July 2015
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed appmax computing LTDcertificate issued on 22/07/15
filed on: 22nd, July 2015
| change of name
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 22nd, July 2015
| change of name
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on Wed, 21st Jan 2015 to 1 Sandridge Newbiggin-by-the-Sea Northumberland NE64 6DX
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 20th Jan 2015
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, November 2014
| incorporation
|
Free Download
(20 pages)
|