(CS01) Confirmation statement with no updates Monday 22nd January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Unit E1 Waterfold Business Park Bury BL9 7BR England to 14 York Avenue Rochdale OL11 5HL on Thursday 14th September 2023
filed on: 14th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 22nd January 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd January 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 6 Atlas House St. Georges Square Bolton BL1 2HB England to Unit E1 Waterfold Business Park Bury BL9 7BR on Tuesday 18th September 2018
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(SH06) Shares cancellation. Statement of capital on Monday 9th April 201810000.00 GBP
filed on: 21st, May 2018
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 21st, May 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 9th April 2018
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 9th April 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 9th April 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 22nd January 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 25th May 2017 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 22nd January 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 22nd January 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 20000.00 GBP is the capital in company's statement on Tuesday 2nd February 2016
capital
|
|
(MR04) Charge 1 satisfaction in full.
filed on: 2nd, February 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 14 York Avenue Rochdale Lancashire OL11 5HL to Unit 6 Atlas House St. Georges Square Bolton BL1 2HB on Tuesday 22nd September 2015
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 22nd January 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Wednesday 22nd January 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Tuesday 22nd January 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 22nd January 2012 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 22nd January 2011 with full list of members
filed on: 17th, February 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 21st January 2011
filed on: 21st, January 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 21st January 2011 from the Barn 163a Glazebrook Lane Glazebrook Warrington Cheshire WA3 5AZ
filed on: 21st, January 2011
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 21st January 2011
filed on: 21st, January 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from Sunday 31st January 2010 to Friday 30th April 2010
filed on: 21st, October 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 22nd January 2010 with full list of members
filed on: 19th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 18th February 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 18th February 2010 secretary's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 18th February 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 18th February 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 18th February 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(MISC) Memorandum of capital 22/04/09
filed on: 22nd, April 2009
| miscellaneous
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, April 2009
| mortgage
|
Free Download
(4 pages)
|
(SH20) Statement by directors
filed on: 8th, April 2009
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 8th, April 2009
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency statement dated 26/03/09
filed on: 8th, April 2009
| insolvency
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 13th, March 2009
| incorporation
|
Free Download
(19 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 10th, March 2009
| incorporation
|
Free Download
(18 pages)
|
(CERTNM) Company name changed maxgear cycles LIMITEDcertificate issued on 09/03/09
filed on: 7th, March 2009
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed maxgear LIMITEDcertificate issued on 05/03/09
filed on: 2nd, March 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, January 2009
| incorporation
|
Free Download
(21 pages)
|