(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address The Old Farm House Monxton Andover SP11 8AS. Change occurred on October 7, 2022. Company's previous address: 1a May Road Twickenham TW2 6QW England.
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 3rd, October 2020
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed insurance tailors LIMITEDcertificate issued on 03/10/20
filed on: 3rd, October 2020
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 15, 2020
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1a May Road Twickenham TW2 6QW. Change occurred on May 29, 2020. Company's previous address: Palladium House 1-4 Argyll Street London W1F 7LD England.
filed on: 29th, May 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 15, 2020
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Palladium House 1-4 Argyll Street London W1F 7LD. Change occurred on February 11, 2020. Company's previous address: 1a May Road Twickenham TW2 6QW England.
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
(AP01) On February 3, 2020 new director was appointed.
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on February 3, 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On February 3, 2020 new director was appointed.
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, October 2019
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, October 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, June 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 1a May Road Twickenham TW2 6QW. Change occurred on October 26, 2015. Company's previous address: C/O Andrew Boldt Unit 5 4 Morie Street London SW18 1SL.
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 7, 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 1, 2014 director's details were changed
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 7, 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 059283300002, created on August 21, 2014
filed on: 28th, August 2014
| mortgage
|
Free Download
(44 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 7, 2013
filed on: 30th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 9, 2012 director's details were changed
filed on: 9th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 7, 2012
filed on: 9th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 11th, December 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On June 1, 2011 director's details were changed
filed on: 13th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 7, 2011
filed on: 13th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on November 16, 2010. Old Address: 22 Ebner Street London SW18 1BT
filed on: 16th, November 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 10th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 7, 2010
filed on: 11th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 7, 2009
filed on: 25th, November 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 4th, August 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to October 1, 2008 - Annual return with full member list
filed on: 1st, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 9th, June 2008
| accounts
|
Free Download
(3 pages)
|
(123) Nc inc already adjusted 01/09/07
filed on: 28th, November 2007
| capital
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 01/09/07
filed on: 28th, November 2007
| capital
|
Free Download
(2 pages)
|
(363a) Period up to September 26, 2007 - Annual return with full member list
filed on: 26th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to September 26, 2007 - Annual return with full member list
filed on: 26th, September 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 5th, September 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 5th, September 2007
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/09/07 to 31/03/07
filed on: 6th, August 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/09/07 to 31/03/07
filed on: 6th, August 2007
| accounts
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 24th, February 2007
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of mortgage/charge
filed on: 24th, February 2007
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, September 2006
| incorporation
|
Free Download
(30 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, September 2006
| incorporation
|
Free Download
(30 pages)
|