AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, October 2023
|
accounts |
Free Download
(8 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, December 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, November 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On March 1, 2021 director's details were changed
filed on: 26th, March 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On March 1, 2021 secretary's details were changed
filed on: 26th, March 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 5th Floor, 30-31 Furnival Street London EC4A 1JQ. Change occurred on February 28, 2021. Company's previous address: Third Floor, Descartes House 8 Gate Street London WC2A 3HP United Kingdom.
filed on: 28th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 1st, November 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, June 2018
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address Third Floor, Descartes House 8 Gate Street London WC2A 3HP. Change occurred on May 22, 2017. Company's previous address: C/O Philip Friede & Co Ltd Premier House 12-13 Hatton Garden London EC1N 8AN.
filed on: 22nd, May 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, May 2017
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, December 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
On October 26, 2016 new director was appointed.
filed on: 26th, October 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2016
filed on: 6th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2015
filed on: 25th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 25, 2015: 1.00 GBP
|
capital |
|
CH01 |
On February 5, 2014 director's details were changed
filed on: 25th, March 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed max design studio LTDcertificate issued on 18/11/14
filed on: 18th, November 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 18th, November 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 18, 2014
filed on: 18th, November 2014
|
resolution |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, June 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2014
filed on: 26th, March 2014
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2013
filed on: 4th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 16th, July 2012
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 3, 2012. Old Address: 62 Priory Road Romford Essex RM3 9AP
filed on: 3rd, April 2012
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 3, 2012. Old Address: C/O Philip Friede & Co Ltd 3Rd Floor Premier House Hatton Garden London EC1N 8AN United Kingdom
filed on: 3rd, April 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2012
filed on: 3rd, April 2012
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 24th, May 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2011
filed on: 23rd, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 13th, October 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2010
filed on: 24th, March 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 26th, January 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to April 27, 2009 - Annual return with full member list
filed on: 27th, April 2009
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 26th, January 2009
|
accounts |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 1st, October 2008
|
officers |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 1st, October 2008
|
officers |
Free Download
(1 page)
|
363a |
Period up to May 28, 2008 - Annual return with full member list
filed on: 28th, May 2008
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 12th, February 2008
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 12th, February 2008
|
accounts |
Free Download
(3 pages)
|
287 |
Registered office changed on 10/04/07 from: 62 priory road, noak hill romford essex RM3 9AP
filed on: 10th, April 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 10/04/07 from: 62 priory road, noak hill romford essex RM3 9AP
filed on: 10th, April 2007
|
address |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 3rd, April 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 3rd, April 2007
|
officers |
Free Download
(1 page)
|
363a |
Period up to April 3, 2007 - Annual return with full member list
filed on: 3rd, April 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 03/04/07 from: 69 kneesworth street royston herts SG8 5AH
filed on: 3rd, April 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 03/04/07 from: 69 kneesworth street royston herts SG8 5AH
filed on: 3rd, April 2007
|
address |
Free Download
(1 page)
|
363a |
Period up to April 3, 2007 - Annual return with full member list
filed on: 3rd, April 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On April 20, 2006 New secretary appointed
filed on: 20th, April 2006
|
officers |
Free Download
(2 pages)
|
288a |
On April 20, 2006 New director appointed
filed on: 20th, April 2006
|
officers |
Free Download
(2 pages)
|
288a |
On April 20, 2006 New secretary appointed
filed on: 20th, April 2006
|
officers |
Free Download
(2 pages)
|
288a |
On April 20, 2006 New director appointed
filed on: 20th, April 2006
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2006
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2006
|
incorporation |
Free Download
(9 pages)
|
288b |
On March 23, 2006 Director resigned
filed on: 23rd, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On March 23, 2006 Secretary resigned
filed on: 23rd, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On March 23, 2006 Secretary resigned
filed on: 23rd, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On March 23, 2006 Director resigned
filed on: 23rd, March 2006
|
officers |
Free Download
(1 page)
|