AD01 |
Change of registered address from 5th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 2022/09/09 to C/O Interpath Limited 10 Fleet Place London EC4M 7RB
filed on: 9th, September 2022
|
address |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 29/06/22
filed on: 30th, June 2022
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 30th, June 2022
|
resolution |
Free Download
(3 pages)
|
SH19 |
304.30 GBP is the capital in company's statement on 2022/06/30
filed on: 30th, June 2022
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 30th, June 2022
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 11th, January 2022
|
resolution |
Free Download
(1 page)
|
SH01 |
304304575.00 GBP is the capital in company's statement on 2021/12/27
filed on: 6th, January 2022
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/10/01.
filed on: 14th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/10/01
filed on: 14th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/10/01
filed on: 14th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/10/01.
filed on: 14th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/06/30
filed on: 1st, July 2021
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 2019/06/30
filed on: 2nd, July 2020
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 2018/06/30
filed on: 2nd, April 2019
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 2018/10/09
filed on: 9th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/06/30
filed on: 9th, April 2018
|
accounts |
Free Download
(23 pages)
|
CH01 |
On 2018/02/05 director's details were changed
filed on: 16th, February 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2017/12/07
filed on: 15th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/12/07
filed on: 15th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/12/07.
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/12/07.
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2017/06/30 from 2016/12/31
filed on: 26th, July 2017
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/07/05
filed on: 6th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 24th, April 2017
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 29th, September 2015
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/13
filed on: 17th, July 2015
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 17th, April 2015
|
resolution |
|
SH01 |
304304574.00 GBP is the capital in company's statement on 2015/03/31
filed on: 2nd, April 2015
|
capital |
Free Download
(3 pages)
|
CH01 |
On 2015/01/09 director's details were changed
filed on: 9th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/01/08 director's details were changed
filed on: 8th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/01/08 director's details were changed
filed on: 8th, January 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2015/01/08 secretary's details were changed
filed on: 8th, January 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from , Office Suite 9 6-9 the Square, Stockley Park, Uxbridge, Middlesex, UB11 1FW, United Kingdom on 2015/01/07 to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA
filed on: 7th, January 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 6th, January 2015
|
accounts |
Free Download
(18 pages)
|
AD01 |
Change of registered address from , 5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF on 2014/09/29 to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW
filed on: 29th, September 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/07/24.
filed on: 5th, August 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/07/02
filed on: 5th, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/07/24
filed on: 5th, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/13
filed on: 31st, July 2014
|
annual return |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2014/02/17
filed on: 17th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/01/28.
filed on: 28th, January 2014
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 28th, January 2014
|
resolution |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/01/28.
filed on: 28th, January 2014
|
officers |
Free Download
(3 pages)
|
SH01 |
164108022.00 GBP is the capital in company's statement on 2014/01/14
filed on: 28th, January 2014
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 7th, November 2013
|
resolution |
Free Download
(2 pages)
|
SH01 |
15864370.00 GBP is the capital in company's statement on 2013/10/31
filed on: 7th, November 2013
|
capital |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2012/12/31
filed on: 20th, September 2013
|
accounts |
Free Download
(38 pages)
|
TM01 |
Director's appointment terminated on 2013/09/18
filed on: 18th, September 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/09/17
filed on: 17th, September 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/09/17
filed on: 17th, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/13
filed on: 23rd, July 2013
|
annual return |
Free Download
(9 pages)
|
AP01 |
New director appointment on 2013/02/12.
filed on: 12th, February 2013
|
officers |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2011/12/31
filed on: 5th, September 2012
|
accounts |
Free Download
(37 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/13
filed on: 17th, July 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2010/12/31
filed on: 19th, September 2011
|
accounts |
Free Download
(33 pages)
|
AA01 |
Previous accounting period shortened to 2010/12/31
filed on: 14th, September 2011
|
accounts |
Free Download
(1 page)
|
SH01 |
143254000.00 GBP is the capital in company's statement on 2011/08/16
filed on: 22nd, August 2011
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/13
filed on: 5th, August 2011
|
annual return |
Free Download
(8 pages)
|
AP01 |
New director appointment on 2010/11/23.
filed on: 23rd, November 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/11/23.
filed on: 23rd, November 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/11/23.
filed on: 23rd, November 2010
|
officers |
Free Download
(3 pages)
|
SH01 |
135245000.00 GBP is the capital in company's statement on 2010/10/27
filed on: 11th, November 2010
|
capital |
Free Download
(4 pages)
|
AP03 |
On 2010/11/05, company appointed a new person to the position of a secretary
filed on: 5th, November 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/11/05 from , Pellipar House, 1St Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom
filed on: 5th, November 2010
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 5th, November 2010
|
resolution |
Free Download
(44 pages)
|
TM02 |
Secretary's appointment terminated on 2010/11/05
filed on: 5th, November 2010
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, September 2010
|
resolution |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2010/09/09
filed on: 9th, September 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/09/09.
filed on: 9th, September 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/09/09.
filed on: 9th, September 2010
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 9th, September 2010
|
resolution |
Free Download
(42 pages)
|
AA01 |
Accounting period extended to 2011/12/31. Originally it was 2011/07/31
filed on: 9th, September 2010
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2010/09/09
filed on: 9th, September 2010
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, September 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed maplestream LIMITEDcertificate issued on 02/09/10
filed on: 2nd, September 2010
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, July 2010
|
incorporation |
Free Download
(50 pages)
|