GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, September 2019
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, September 2019
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, September 2019
|
dissolution |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, July 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, February 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 17th Apr 2017
filed on: 4th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Apr 2016 with full list of members
filed on: 13th, May 2016
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 5th, May 2016
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 17th Apr 2015 with full list of members
filed on: 5th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 5th May 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 23rd, March 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Apr 2014 with full list of members
filed on: 28th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 28th Apr 2014: 100.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to Sat, 31st May 2014
filed on: 28th, April 2014
|
accounts |
Free Download
(1 page)
|
CH03 |
On Wed, 17th Apr 2013 secretary's details were changed
filed on: 29th, August 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 17th Apr 2013 director's details were changed
filed on: 29th, August 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 29th Aug 2013. Old Address: International House 124 Cromwell Road Kensington London SW7 5ET England
filed on: 29th, August 2013
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 084934050001
filed on: 14th, June 2013
|
mortgage |
Free Download
(48 pages)
|
CERTNM |
Company name changed maze interactive LIMITEDcertificate issued on 02/05/13
filed on: 2nd, May 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 2nd May 2013 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2013
|
incorporation |
Free Download
(27 pages)
|