(AA01) Current accounting period shortened from 2025-03-31 to 2024-11-30
filed on: 20th, November 2024
| accounts
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 21st, September 2024
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, September 2024
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 13th, September 2024
| resolution
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2024-09-13: 8170839.00 USD
filed on: 13th, September 2024
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 13th, September 2024
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 12/09/24
filed on: 13th, September 2024
| insolvency
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Pillsbury Winthrop Shaw Pittman Llp Tower 42 Level 23 25 Old Broad Street, London, EC2N 1HQ United Kingdom to Pillsbury Winthrop Shaw Pittman Llp Level 34, 100 Bishopsgate London EC2N 4AG on 2024-04-23
filed on: 23rd, April 2024
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2023-03-31
filed on: 8th, January 2024
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts data made up to 2022-03-31
filed on: 19th, December 2022
| accounts
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 2021-11-12
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On 2021-11-12 - new secretary appointed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-11-12
filed on: 17th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-11-12
filed on: 17th, November 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2021-11-12
filed on: 17th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-11-12
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2021-03-31
filed on: 9th, November 2021
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts data made up to 2020-03-31
filed on: 24th, February 2021
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to 2019-03-31
filed on: 9th, October 2019
| accounts
|
Free Download
(21 pages)
|
(AP01) New director was appointed on 2019-06-05
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-06-05
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-03-31
filed on: 20th, November 2018
| accounts
|
Free Download
(21 pages)
|
(CH01) On 2018-03-23 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-03-23 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2017-03-31
filed on: 13th, September 2017
| accounts
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-10-25
filed on: 25th, October 2016
| resolution
|
Free Download
(3 pages)
|
(AP03) On 2016-08-09 - new secretary appointed
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-08-09
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-08-09
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-08-09
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-08-09
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 26 Red Lion Square London WC1R 4AG to C/O Pillsbury Winthrop Shaw Pittman Llp Tower 42 Level 23 25 Old Broad Street, London, EC2N 1HQ on 2016-08-23
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2016-08-02: 81708390.00 USD
filed on: 10th, August 2016
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2016-03-31
filed on: 23rd, June 2016
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return made up to 2016-01-15 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2015-03-31
filed on: 23rd, July 2015
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities
filed on: 18th, March 2015
| resolution
|
|
(SH19) Statement of Capital on 2015-03-06: 65624022.00 USD
filed on: 6th, March 2015
| capital
|
Free Download
(4 pages)
|
(CAP-SS) Solvency Statement dated 03/03/15
filed on: 6th, March 2015
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 6th, March 2015
| resolution
|
|
(SH20) Statement by Directors
filed on: 6th, March 2015
| capital
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2014-05-09: 1.00 GBP, 74224022.00 USD
filed on: 5th, March 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-01-15 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Charterford House 75 London Road Headington Oxford OX3 9BB England to 26 Red Lion Square London WC1R 4AG on 2015-01-06
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2015-01-31 to 2015-03-31
filed on: 6th, January 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed maple bid co LTDcertificate issued on 15/07/14
filed on: 15th, July 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 15th, July 2014
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Legalinx Limited 14 - 18 City Road Cardiff CF24 3DL United Kingdom on 2014-05-01
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-05-01
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-01-30
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-01-30
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, January 2014
| incorporation
|
|
(SH01) Statement of Capital on 2014-01-15: 1.00 GBP
capital
|
|