(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, June 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 17, 2020
filed on: 21st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 21st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 21st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 2 the Links Herne Bay Kent CT6 7GQ to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on October 28, 2019
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 17, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 17, 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from December 31, 2016 to March 31, 2017
filed on: 4th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 17, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 17, 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 17, 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 17, 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 4, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 17, 2013 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from June 30, 2012 to December 31, 2011
filed on: 8th, August 2012
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 8th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 17, 2012 with full list of members
filed on: 1st, June 2012
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed maplepoint LIMITEDcertificate issued on 22/07/11
filed on: 22nd, July 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on July 1, 2011 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 22nd, July 2011
| change of name
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 15, 2011
filed on: 15th, June 2011
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to June 30, 2012
filed on: 8th, June 2011
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on May 25, 2011: 100.00 GBP
filed on: 8th, June 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On June 8, 2011 new director was appointed.
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 8, 2011. Old Address: 61 Fairview Avenue Rainham Gillingham Kent ME8 0QP United Kingdom
filed on: 8th, June 2011
| address
|
Free Download
(1 page)
|
(AP01) On June 8, 2011 new director was appointed.
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|