(CH02) Directors's name changed on Fri, 9th Feb 2024
filed on: 15th, February 2024
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Daz T.A.R.S.Q. Limited Unit 8903 13 Freeland Park Wareham Road Poole Dorset BH16 6FH United Kingdom on Thu, 15th Feb 2024 to Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FA
filed on: 15th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AP02) New person appointed on Thu, 31st Aug 2023 to the position of a member
filed on: 31st, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Aug 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Aug 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 1st Aug 2022 new director was appointed.
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st Aug 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 1st Aug 2022
filed on: 5th, August 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Feb 2022 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st Feb 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 18th Aug 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 9th Jan 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Jan 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Jan 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 21st Jan 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Daz T.A.R.S.Q. Limited 13 Freeland Park Wareham Road Poole Dorset BH16 6FH United Kingdom on Tue, 12th Dec 2017 to Daz T.A.R.S.Q. Limited Unit 8903 13 Freeland Park Wareham Road Poole Dorset BH16 6FH
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from PO Box Po Box6945 Unit 8903 Simone Barrett Unit 8903 London London W1A 6US England on Fri, 1st Dec 2017 to Daz T.A.R.S.Q. Limited 13 Freeland Park Wareham Road Poole Dorset BH16 6FH
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 160 Kemp House, City Road, London, United Kingdom 160 Kemp House, City Road, London London EC1V 2NX England on Wed, 4th Oct 2017 to PO Box Po Box6945 Unit 8903 Simone Barrett Unit 8903 London London W1A 6US
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 21st Jan 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on Tue, 7th Mar 2017
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 7th Mar 2017 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Stron House 100 Pall Mall London London SW1Y 5EA United Kingdom on Tue, 7th Mar 2017 to 160 Kemp House, City Road, London, United Kingdom 160 Kemp House, City Road, London London EC1V 2NX
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 15th Feb 2017
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 15th Feb 2017 new director was appointed.
filed on: 20th, February 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on Thu, 2nd Jun 2016 to Stron House 100 Pall Mall London London SW1Y 5EA
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2016
| incorporation
|
Free Download
(27 pages)
|