(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 21st, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2023/10/29
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 64 New Cavendish Street London W1G 8TB England on 2023/04/05 to 101 New Cavendish Street 1st Floor South London W1W 6XH
filed on: 5th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/10/29
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/10/29
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 24th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/10/29
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 18th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/10/29
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2018/12/29
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/10/29
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/10/29
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(11 pages)
|
(SH01) 200000.00 GBP is the capital in company's statement on 2016/12/31
filed on: 22nd, December 2017
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2016/12/30
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS on 2017/08/30 to 64 New Cavendish Street London W1G 8TB
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/29
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/29
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/29
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/11/14
capital
|
|
(CH01) On 2014/10/29 director's details were changed
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/29
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2013/12/31. Originally it was 2013/10/31
filed on: 8th, August 2013
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 5th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/10/29
filed on: 19th, July 2013
| annual return
|
Free Download
(14 pages)
|
(RT01) Administrative restoration application
filed on: 19th, July 2013
| restoration
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/07/19 from 53 Wells Street London W1T 3PS England
filed on: 19th, July 2013
| address
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, June 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2013
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/10/10.
filed on: 10th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/10/31
filed on: 15th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/10/29
filed on: 13th, February 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed maximalist LIMITEDcertificate issued on 23/11/11
filed on: 23rd, November 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on 2011/11/09
change of name
|
|
(AA) Dormant company accounts reported for the period up to 2010/10/31
filed on: 29th, July 2011
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, May 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/10/29
filed on: 27th, May 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, October 2009
| incorporation
|
Free Download
(34 pages)
|