(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd March 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 23rd March 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 23rd March 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 23rd March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th March 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th March 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 7th March 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Monday 14th December 2015
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 7th March 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 2nd April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 7th March 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 24th June 2014 from 23 Salisbury House Hobday Street London E14 6AY
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 7th March 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 7th March 2012 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 27th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 7th March 2011 with full list of members
filed on: 8th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 9th, February 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 7th March 2010 with full list of members
filed on: 29th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sunday 7th March 2010 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 25th, November 2009
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed maxipay mono 628 LIMITEDcertificate issued on 24/07/09
filed on: 20th, July 2009
| change of name
|
Free Download
(3 pages)
|
(287) Registered office changed on 16/07/2009 from 44 topsfield close crouch end worseley road london N8 8DW
filed on: 16th, July 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Tuesday 26th May 2009
filed on: 26th, May 2009
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2009
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 27th, March 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to Friday 27th March 2009
filed on: 27th, March 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, December 2008
| gazette
|
Free Download
(1 page)
|
(288a) On Wednesday 27th June 2007 New director appointed
filed on: 27th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 27th June 2007 New director appointed
filed on: 27th, June 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/06/07 from: 121-123 mount pleasant road tunbridge wells kent TN1 1QR
filed on: 8th, June 2007
| address
|
Free Download
(1 page)
|
(288b) On Friday 8th June 2007 Secretary resigned
filed on: 8th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 8th June 2007 Director resigned
filed on: 8th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 8th June 2007 New secretary appointed
filed on: 8th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 8th June 2007 Secretary resigned
filed on: 8th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 8th June 2007 New secretary appointed
filed on: 8th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 8th June 2007 Director resigned
filed on: 8th, June 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/06/07 from: 121-123 mount pleasant road tunbridge wells kent TN1 1QR
filed on: 8th, June 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, March 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 7th, March 2007
| incorporation
|
Free Download
(17 pages)
|