AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 22nd, September 2023
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Thu, 7th Sep 2023 new director was appointed.
filed on: 7th, September 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 8th Jun 2023 new director was appointed.
filed on: 8th, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Jun 2023 new director was appointed.
filed on: 1st, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 13th, September 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2021
filed on: 23rd, June 2022
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 6th, January 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 14th Nov 2021
filed on: 7th, December 2021
|
officers |
Free Download
(1 page)
|
AP04 |
On Mon, 4th Jan 2021, company appointed a new person to the position of a secretary
filed on: 4th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 4th Jan 2021
filed on: 4th, January 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 4th Jan 2021
filed on: 4th, January 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England on Thu, 31st Dec 2020 to C/O Swr the Stables, Hortham Farm Hortham Lane, Almondsbury Bristol BS32 4JW
filed on: 31st, December 2020
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 31st Dec 2020
filed on: 31st, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 16th, December 2020
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Sat, 19th Sep 2020 new director was appointed.
filed on: 14th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 17th, January 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 29th, January 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 12th, January 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 26th Sep 2016
filed on: 12th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 24th, January 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Wed, 12th Oct 2016 new director was appointed.
filed on: 14th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Sep 2016
filed on: 29th, September 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 25th Apr 2016
filed on: 28th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2015
filed on: 4th, February 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on Mon, 18th Jan 2016 to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF
filed on: 18th, January 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 24th Nov 2015
filed on: 8th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 24th Nov 2015 new director was appointed.
filed on: 8th, December 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 24th Nov 2015 new director was appointed.
filed on: 8th, December 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 24th Nov 2015
filed on: 8th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 24th Nov 2015 new director was appointed.
filed on: 8th, December 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 25th Apr 2015
filed on: 27th, April 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Wed, 30th Apr 2014
filed on: 4th, February 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 25th Apr 2014
filed on: 13th, May 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 12th, July 2013
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 21st Jun 2013
filed on: 21st, June 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 25th Apr 2013
filed on: 21st, May 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Fri, 17th May 2013 director's details were changed
filed on: 20th, May 2013
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2012
filed on: 14th, June 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 25th Apr 2012
filed on: 21st, May 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 10th Feb 2012. Old Address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS
filed on: 10th, February 2012
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Tue, 7th Feb 2012
filed on: 8th, February 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 30th Apr 2011
filed on: 17th, January 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 25th Apr 2011
filed on: 12th, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Fri, 30th Apr 2010
filed on: 28th, January 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 25th Apr 2010
filed on: 28th, April 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2009
filed on: 15th, January 2010
|
accounts |
Free Download
(7 pages)
|
288b |
On Fri, 21st Aug 2009 Appointment terminated director
filed on: 21st, August 2009
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 13th Aug 2009 Director appointed
filed on: 13th, August 2009
|
officers |
Free Download
(1 page)
|
288b |
On Sat, 1st Aug 2009 Appointment terminated director
filed on: 1st, August 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 8th Jul 2009 with complete member list
filed on: 8th, July 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On Thu, 4th Jun 2009 Appointment terminated secretary
filed on: 4th, June 2009
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 4th Jun 2009 Secretary appointed
filed on: 4th, June 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 04/06/2009 from countrywide property management 161 new union street coventry west midlands CV1 2PL
filed on: 4th, June 2009
|
address |
Free Download
(1 page)
|
288a |
On Thu, 19th Mar 2009 Director appointed
filed on: 19th, March 2009
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 30th Apr 2008
filed on: 19th, February 2009
|
accounts |
Free Download
(7 pages)
|
287 |
Registered office changed on 07/02/2009 from 5 tivoli walk cheltenham gloucestershire GL50 2UX
filed on: 7th, February 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 2nd Jul 2008 with complete member list
filed on: 2nd, July 2008
|
annual return |
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 1st, July 2008
|
address |
Free Download
(1 page)
|
288a |
On Thu, 17th Apr 2008 Director appointed
filed on: 17th, April 2008
|
officers |
Free Download
(3 pages)
|
288a |
On Thu, 6th Dec 2007 New director appointed
filed on: 6th, December 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 6th Dec 2007 Secretary resigned;director resigned
filed on: 6th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 6th Dec 2007 New secretary appointed
filed on: 6th, December 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 6th Dec 2007 Director resigned
filed on: 6th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 6th Dec 2007 New secretary appointed
filed on: 6th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 6th Dec 2007 New director appointed
filed on: 6th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 6th Dec 2007 New director appointed
filed on: 6th, December 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 6th Dec 2007 Director resigned
filed on: 6th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 6th Dec 2007 Secretary resigned;director resigned
filed on: 6th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 6th Dec 2007 New director appointed
filed on: 6th, December 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 06/12/07 from: 135 aztec west bristol BS32 4UB
filed on: 6th, December 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 06/12/07 from: 135 aztec west bristol BS32 4UB
filed on: 6th, December 2007
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 25th, June 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 25th, June 2007
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed maple (312) LIMITEDcertificate issued on 21/06/07
filed on: 21st, June 2007
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed maple (312) LIMITEDcertificate issued on 21/06/07
filed on: 21st, June 2007
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2007
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2007
|
incorporation |
Free Download
(20 pages)
|