GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, February 2024
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 10th May 2023
filed on: 10th, May 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 5th December 2022
filed on: 12th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 12th, December 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 19th, December 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Sunday 19th December 2021
filed on: 19th, December 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 5th December 2021
filed on: 19th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 2nd, June 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th December 2020
filed on: 18th, February 2021
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th December 2019
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 1st, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th December 2018
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 23rd, July 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 15th, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th October 2017
filed on: 12th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 12th, December 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th October 2016
filed on: 31st, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 23rd, November 2015
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 9th October 2015.
filed on: 11th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 9th October 2015
filed on: 11th, November 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 29th October 2015, no shareholders list
filed on: 11th, November 2015
|
annual return |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Guy Crawley Flat 1 Flat 1 Sion House Sion Hill Bristol BS8 4AZ to Flat 1 Sion House Sion Hill Bristol BS8 4AZ on Wednesday 31st December 2014
filed on: 31st, December 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 22nd July 2014
filed on: 31st, December 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 29th October 2014, no shareholders list
filed on: 31st, December 2014
|
annual return |
Free Download
(7 pages)
|
AA01 |
Accounting period extended to Tuesday 31st March 2015. Originally it was Friday 31st October 2014
filed on: 1st, August 2014
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2013
filed on: 1st, August 2014
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 4th December 2013.
filed on: 4th, December 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 29th October 2013, no shareholders list
filed on: 27th, November 2013
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 26th November 2013.
filed on: 26th, November 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st January 2013 director's details were changed
filed on: 26th, November 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 18th November 2013 from C/O Miss Jennine Way 11 Britannia Close Winterbourne Bristol BS36 1AR England
filed on: 18th, November 2013
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 26th April 2013 from Flat 6 Sion House Sion Place Clifton Bristol BS8 4AX
filed on: 26th, April 2013
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 23rd November 2012 director's details were changed
filed on: 8th, February 2013
|
officers |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 29th November 2012.
filed on: 29th, November 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 29th November 2012.
filed on: 29th, November 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 29th November 2012
filed on: 29th, November 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 29th November 2012
filed on: 29th, November 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 29th November 2012.
filed on: 29th, November 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 29th November 2012.
filed on: 29th, November 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 29th November 2012.
filed on: 29th, November 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 29th November 2012
filed on: 29th, November 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 29th November 2012 from 135 Aztec West Bristol Avon BS32 4UB
filed on: 29th, November 2012
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 29th November 2012
filed on: 29th, November 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 29th November 2012
filed on: 29th, November 2012
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2012
filed on: 7th, November 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 29th October 2012, no shareholders list
filed on: 31st, October 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2011
filed on: 3rd, November 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 29th October 2011, no shareholders list
filed on: 1st, November 2011
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 26th May 2011.
filed on: 26th, May 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 26th May 2011
filed on: 26th, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 26th May 2011.
filed on: 26th, May 2011
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed maple (360) LIMITEDcertificate issued on 24/05/11
filed on: 24th, May 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 24th, May 2011
|
change of name |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, October 2010
|
incorporation |
Free Download
(22 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|