(TM01) Director's appointment terminated on 15th November 2023
filed on: 16th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th November 2023
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 7th, January 2024
| accounts
|
Free Download
(41 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th April 2023
filed on: 7th, January 2024
| accounts
|
Free Download
(17 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/23
filed on: 24th, November 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/23
filed on: 24th, November 2023
| other
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 30th April 2023
filed on: 12th, May 2023
| officers
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/22
filed on: 16th, January 2023
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th April 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(19 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/22
filed on: 16th, January 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 16th, January 2023
| accounts
|
Free Download
(39 pages)
|
(MR01) Registration of charge 093425480001, created on 9th September 2022
filed on: 16th, September 2022
| mortgage
|
Free Download
(77 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/21
filed on: 27th, January 2022
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/21
filed on: 27th, January 2022
| accounts
|
Free Download
(35 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/21
filed on: 27th, January 2022
| other
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th April 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(16 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/21
filed on: 14th, December 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/21
filed on: 14th, December 2021
| accounts
|
Free Download
(35 pages)
|
(AP01) New director was appointed on 31st March 2021
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st March 2021
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st March 2021
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st March 2021
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th April 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(16 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/20
filed on: 23rd, December 2020
| other
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/20
filed on: 23rd, December 2020
| accounts
|
Free Download
(31 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/20
filed on: 23rd, December 2020
| accounts
|
Free Download
(31 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/20
filed on: 23rd, December 2020
| other
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/20
filed on: 23rd, December 2020
| other
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/20
filed on: 2nd, December 2020
| other
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/20
filed on: 11th, November 2020
| other
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th April 2020: 550001.00 GBP
filed on: 8th, June 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities
filed on: 8th, June 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 20th November 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th November 2019
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/19
filed on: 29th, October 2019
| accounts
|
Free Download
(26 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th April 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(15 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/19
filed on: 29th, October 2019
| other
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/19
filed on: 29th, October 2019
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/18
filed on: 23rd, October 2018
| accounts
|
Free Download
(27 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/18
filed on: 23rd, October 2018
| other
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/18
filed on: 23rd, October 2018
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th April 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st December 2016 to 30th April 2017
filed on: 20th, December 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th December 2016
filed on: 16th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th December 2016
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th December 2016
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th December 2016
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 7th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th December 2015
filed on: 21st, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 21st January 2016: 1.00 GBP
capital
|
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 43 Priestgate Peterborough PE1 1AR at an unknown date
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 3rd, June 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tayvin 489 LIMITEDcertificate issued on 14/04/15
filed on: 14th, April 2015
| change of name
|
|
(CONNOT) Notice of change of name
change of name
|
|
(NEWINC) Incorporation
filed on: 5th, December 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 5th December 2014: 1.00 GBP
capital
|
|