CS01 |
Confirmation statement with no updates October 29, 2023
filed on: 7th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 8th, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2022
filed on: 6th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 24th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2021
filed on: 30th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 25th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2020
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 7th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2019
filed on: 3rd, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 7th, July 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On April 11, 2019 new director was appointed.
filed on: 18th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 25, 2019
filed on: 3rd, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 29, 2018
filed on: 29th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Timbercombe Gate Charlton Kings Cheltenham Glos GL53 8NE to 2 Timbercombe Gate Cheltenham GL53 8NE on July 30, 2018
filed on: 30th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 30th, July 2018
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 15, 2018
filed on: 25th, July 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On July 15, 2018 - new secretary appointed
filed on: 25th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 3, 2017 new director was appointed.
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 3, 2017
filed on: 3rd, November 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 29, 2017
filed on: 29th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 24th, July 2017
|
accounts |
Free Download
(6 pages)
|
AP01 |
On July 12, 2017 new director was appointed.
filed on: 12th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 26, 2017
filed on: 26th, June 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 29, 2016
filed on: 1st, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On July 21, 2016 new director was appointed.
filed on: 18th, August 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 21, 2016
filed on: 1st, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 31st, July 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 29, 2015, no shareholders list
filed on: 4th, November 2015
|
annual return |
Free Download
(12 pages)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 31st, July 2015
|
accounts |
Free Download
(2 pages)
|
AP01 |
On February 9, 2015 new director was appointed.
filed on: 25th, February 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 29, 2014, no shareholders list
filed on: 5th, November 2014
|
annual return |
Free Download
(11 pages)
|
AP01 |
On June 5, 2014 new director was appointed.
filed on: 5th, June 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On May 12, 2014 new director was appointed.
filed on: 12th, May 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 8, 2014. Old Address: 135 Aztec West Bristol BS32 4UB
filed on: 8th, April 2014
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 7, 2014
filed on: 7th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 7, 2014 new director was appointed.
filed on: 7th, April 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On April 7, 2014 new director was appointed.
filed on: 7th, April 2014
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on April 7, 2014
filed on: 7th, April 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
On April 7, 2014 - new secretary appointed
filed on: 7th, April 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 7, 2014
filed on: 7th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 7, 2014
filed on: 7th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 7, 2014 new director was appointed.
filed on: 7th, April 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On April 7, 2014 new director was appointed.
filed on: 7th, April 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On April 7, 2014 new director was appointed.
filed on: 7th, April 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On April 7, 2014 new director was appointed.
filed on: 7th, April 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On April 7, 2014 new director was appointed.
filed on: 7th, April 2014
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 6th, November 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 29, 2013, no shareholders list
filed on: 29th, October 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to October 31, 2012
filed on: 7th, November 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 29, 2012, no shareholders list
filed on: 31st, October 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to October 31, 2011
filed on: 3rd, November 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 29, 2011, no shareholders list
filed on: 1st, November 2011
|
annual return |
Free Download
(5 pages)
|
AP01 |
On June 3, 2011 new director was appointed.
filed on: 3rd, June 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 3, 2011
filed on: 3rd, June 2011
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 24th, May 2011
|
change of name |
Free Download
(1 page)
|
CERTNM |
Company name changed maple (359) LIMITEDcertificate issued on 24/05/11
filed on: 24th, May 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on May 20, 2011 to change company name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2010
|
incorporation |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|