THE MAESTRO FOUNDATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

09/10/249 October 2024 Compulsory strike-off action has been discontinued

View Document

09/10/249 October 2024 Compulsory strike-off action has been discontinued

View Document

08/10/248 October 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/05/244 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

29/06/2329 June 2023 Confirmation statement made on 2022-07-16 with no updates

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

16/01/2316 January 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-08-31

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Termination of appointment of Susan Lena Kennedy as a secretary on 2021-10-14

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

15/04/2015 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

02/10/182 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

02/10/172 October 2017 31/08/17 AUDITED ABRIDGED

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 23A LYTTELTON ROAD HAMPSTEAD GARDEN SURBURB LONDON N2 0DW

View Document

08/10/168 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

25/08/1525 August 2015 16/07/15 NO MEMBER LIST

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

12/08/1412 August 2014 16/07/14 NO MEMBER LIST

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

24/09/1324 September 2013 16/07/13 NO MEMBER LIST

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

17/09/1217 September 2012 16/07/12 NO MEMBER LIST

View Document

13/10/1113 October 2011 16/07/11 NO MEMBER LIST

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RICHARD FISHER / 16/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LITTMAN / 16/07/2010

View Document

21/07/1021 July 2010 16/07/10 NO MEMBER LIST

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SARCICH / 16/07/2010

View Document

01/10/091 October 2009 ANNUAL RETURN MADE UP TO 16/07/09

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/10/082 October 2008 ANNUAL RETURN MADE UP TO 16/07/08

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/09/076 September 2007 ANNUAL RETURN MADE UP TO 16/07/07

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/08/062 August 2006 ANNUAL RETURN MADE UP TO 16/07/06

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/09/0519 September 2005 ANNUAL RETURN MADE UP TO 16/07/05

View Document

19/09/0519 September 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/09/0423 September 2004 ANNUAL RETURN MADE UP TO 16/07/04

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED

View Document

28/06/0428 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/12/0311 December 2003 ANNUAL RETURN MADE UP TO 16/07/03

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 ANNUAL RETURN MADE UP TO 16/07/02

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

17/01/0217 January 2002 ANNUAL RETURN MADE UP TO 16/07/01

View Document

15/06/0115 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

25/10/0025 October 2000 ANNUAL RETURN MADE UP TO 16/07/00

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/09/9924 September 1999 ANNUAL RETURN MADE UP TO 16/07/99

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

14/08/9814 August 1998 ANNUAL RETURN MADE UP TO 16/07/98

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

08/09/978 September 1997 ANNUAL RETURN MADE UP TO 16/07/97

View Document

08/09/978 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

04/07/974 July 1997 REGISTERED OFFICE CHANGED ON 04/07/97 FROM: 176 HIGH ROAD EAST FINCHLEY LONDON N2 9AS

View Document

08/08/968 August 1996 ANNUAL RETURN MADE UP TO 16/07/96

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

17/08/9517 August 1995 ANNUAL RETURN MADE UP TO 16/07/95

View Document

14/08/9514 August 1995 REGISTERED OFFICE CHANGED ON 14/08/95 FROM: 85, BALLARDS LANE, FINCHLEY, LONDON. N3 1XU.

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

04/08/944 August 1994 ANNUAL RETURN MADE UP TO 16/07/94

View Document

27/07/9427 July 1994 NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

17/08/9317 August 1993 DIRECTOR RESIGNED

View Document

17/08/9317 August 1993 ANNUAL RETURN MADE UP TO 16/07/93

View Document

24/06/9324 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

13/08/9213 August 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9213 August 1992 ANNUAL RETURN MADE UP TO 16/07/92

View Document

13/08/9213 August 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/08/9213 August 1992 NEW SECRETARY APPOINTED

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

09/12/919 December 1991 ANNUAL RETURN MADE UP TO 16/07/91

View Document

09/12/919 December 1991 REGISTERED OFFICE CHANGED ON 09/12/91

View Document

29/11/9129 November 1991 REGISTERED OFFICE CHANGED ON 29/11/91 FROM: C/O TEMPLE & CO, PREMIER HOUSE, 77, OXFORD STREET, LONDON. W1R 1RB.

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

31/05/9131 May 1991 REGISTERED OFFICE CHANGED ON 31/05/91 FROM: 18 GEORGE STREET HANOVER SQUARE LONDON W1R OLL

View Document

07/08/907 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

20/07/9020 July 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

19/07/9019 July 1990 ANNUAL RETURN MADE UP TO 16/07/90

View Document

27/06/9027 June 1990 COMPANY NAME CHANGED AUSTRALIAN SINFONIA CERTIFICATE ISSUED ON 28/06/90

View Document

13/03/8913 March 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

08/02/898 February 1989 ANNUAL RETURN MADE UP TO 23/12/88

View Document

16/12/8716 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

16/12/8716 December 1987 ANNUAL RETURN MADE UP TO 02/10/87

View Document

19/01/8719 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

19/01/8719 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/84

View Document

22/12/8622 December 1986 ANNUAL RETURN MADE UP TO 16/12/86

View Document

22/12/8622 December 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company