(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Sep 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN England on Fri, 30th Jun 2023 to Malvern View Business Park Stella Way Bishops Cleeve Cheltenham GL52 7DQ
filed on: 30th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Sep 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Sep 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Clarendon House 42 Clarence Street Cheltenham Gloucestershire GL50 3PL England on Thu, 6th May 2021 to Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Sep 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 1st Sep 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Sep 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 24th May 2017
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 24th May 2017
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 2nd Apr 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 21st Aug 2017 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 21st Aug 2017 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 21st Aug 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Angela Paull & Co Limited 7 Court Mews London Road Charlton Kings Cheltenham Gloucestershire GL52 6HS England on Mon, 21st Aug 2017 to Clarendon House 42 Clarence Street Cheltenham Gloucestershire GL50 3PL
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 17th, July 2017
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, June 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 1st, June 2017
| resolution
|
Free Download
(28 pages)
|
(SH01) Capital declared on Wed, 24th May 2017: 100.00 GBP
filed on: 24th, May 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 24th May 2017 new director was appointed.
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Apr 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 26th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 21 st. Thomas Street Bristol BS1 6JS on Mon, 6th Jun 2016 to C/O Angela Paull & Co Limited 7 Court Mews London Road Charlton Kings Cheltenham Gloucestershire GL52 6HS
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Apr 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 21st Apr 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Apr 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 13th Apr 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 27th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Apr 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 25th Apr 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 5th, July 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Apr 2013
filed on: 23rd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Apr 2012
filed on: 18th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 7th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Apr 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 22nd, July 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Apr 2010
filed on: 29th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 8th, December 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Thu, 14th May 2009 with complete member list
filed on: 14th, May 2009
| annual return
|
Free Download
(10 pages)
|
(353) Location of register of members
filed on: 14th, May 2009
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 20th, May 2008
| incorporation
|
Free Download
(5 pages)
|
(CERTNM) Company name changed on tap business development LIMITEDcertificate issued on 12/05/08
filed on: 9th, May 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On Tue, 22nd Apr 2008 Appointment terminated secretary
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 16th, April 2008
| accounts
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 9th, April 2008
| incorporation
|
Free Download
(5 pages)
|
(CERTNM) Company name changed tap business development LIMITEDcertificate issued on 04/04/08
filed on: 4th, April 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2008
| incorporation
|
Free Download
(17 pages)
|