(AD01) Registered office address changed from 1st Floor Offices, Newnham Mill Newnham Road Cambridge CB3 9EY England to Maxwell Davies Limited Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on Wednesday 28th June 2023
filed on: 28th, June 2023
| address
|
Free Download
(2 pages)
|
(MR04) Charge 107616350001 satisfaction in full.
filed on: 8th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 107616350002 satisfaction in full.
filed on: 8th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 107616350003 satisfaction in full.
filed on: 8th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 107616350004 satisfaction in full.
filed on: 8th, June 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 2nd, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 8th May 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 4th May 2023 director's details were changed
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 24th February 2022 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 26th November 2021 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 26th November 2021 director's details were changed
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On Monday 8th March 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 8th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Friday 12th March 2021 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 7, 37-42 Charlotte Road London EC2A 3PG United Kingdom to 1st Floor Offices, Newnham Mill Newnham Road Cambridge CB3 9EY on Monday 8th March 2021
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 11th November 2020 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
(SH01) 1085816.00 GBP is the capital in company's statement on Thursday 28th May 2020
filed on: 5th, June 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 8th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107616350003, created on Friday 1st May 2020
filed on: 4th, May 2020
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 107616350004, created on Friday 1st May 2020
filed on: 4th, May 2020
| mortgage
|
Free Download
(41 pages)
|
(CH01) On Saturday 7th March 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Tuesday 18th June 2019
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 8th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Sunday 15th July 2018 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 3rd July 2018.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 1025816.00 GBP is the capital in company's statement on Monday 14th May 2018
filed on: 23rd, May 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 8th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, May 2018
| resolution
|
Free Download
(36 pages)
|
(PSC04) Change to a person with significant control Monday 1st January 2018
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 535816.00 GBP is the capital in company's statement on Tuesday 24th April 2018
filed on: 10th, May 2018
| capital
|
Free Download
(3 pages)
|
(SH01) 975816.00 GBP is the capital in company's statement on Tuesday 8th May 2018
filed on: 10th, May 2018
| capital
|
Free Download
(3 pages)
|
(CH01) On Monday 1st January 2018 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 775816.00 GBP is the capital in company's statement on Tuesday 1st May 2018
filed on: 10th, May 2018
| capital
|
Free Download
(3 pages)
|
(CH01) On Monday 1st January 2018 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107616350002, created on Wednesday 2nd May 2018
filed on: 8th, May 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 107616350001, created on Wednesday 2nd May 2018
filed on: 3rd, May 2018
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Company registration
filed on: 9th, May 2017
| incorporation
|
Free Download
(13 pages)
|
(SH01) 816.00 GBP is the capital in company's statement on Tuesday 9th May 2017
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|