CS01 |
Confirmation statement with no updates 22nd August 2023
filed on: 24th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 23rd, March 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd August 2022
filed on: 23rd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 14th, July 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd August 2021
filed on: 23rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th June 2021
filed on: 18th, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th June 2021
filed on: 18th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 15th, June 2021
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 27th November 2020
filed on: 23rd, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd August 2020
filed on: 24th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 29th, June 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd August 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th December 2018
filed on: 30th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd July 2019
filed on: 29th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th December 2018
filed on: 29th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd August 2018
filed on: 3rd, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 5th, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd August 2017
filed on: 8th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 15th August 2017
filed on: 15th, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 4th August 2017 to 1 Spring Cottages St. Leoanards Road Surbiton Surrey KT6 4DF
filed on: 4th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th July 2017
filed on: 3rd, August 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 5th July 2017
filed on: 3rd, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th July 2017
filed on: 3rd, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th July 2017
filed on: 3rd, August 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
On 5th July 2017, company appointed a new person to the position of a secretary
filed on: 3rd, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 18th, January 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 27th October 2016 director's details were changed
filed on: 31st, October 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd August 2016
filed on: 30th, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 13th, February 2016
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 30th September 2015 from 31st August 2015
filed on: 27th, January 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 22nd August 2015
filed on: 17th, September 2015
|
annual return |
Free Download
(2 pages)
|
AP03 |
On 27th August 2015, company appointed a new person to the position of a secretary
filed on: 1st, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th March 2015
filed on: 13th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th March 2015
filed on: 12th, April 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom on 24th March 2015 to 5 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW
filed on: 24th, March 2015
|
address |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 9th, December 2014
|
incorporation |
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th December 2014
filed on: 5th, December 2014
|
resolution |
|
CERTNM |
Company name changed maple leaf house (surbiton) rtm company LIMITEDcertificate issued on 05/12/14
filed on: 5th, December 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, December 2014
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, August 2014
|
incorporation |
Free Download
(25 pages)
|