(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 1st, February 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Suite 1, Stubbings House, Stubbings Estate, Henley Road, Maidenhead Berkshire SL6 6QL to Monks Hood Ferry Lane Medmenham Marlow SL7 2EZ on August 17, 2017
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 11, 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed teseract LIMITEDcertificate issued on 02/10/14
filed on: 2nd, October 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 2, 2014
filed on: 2nd, October 2014
| resolution
|
|
(AR01) Annual return made up to August 11, 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite 1, Stuubings House, Stubbings Estate, Henley Road, Maidenhead Berkshire SL6 6QL England to Suite 1, Stubbings House, Stubbings Estate, Henley Road, Maidenhead Berkshire SL6 6QL on October 1, 2014
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 21-23 Croydon Road Caterham Surrey CR3 6PA England to Suite 1, Stuubings House, Stubbings Estate, Henley Road, Maidenhead Berkshire SL6 6QL on September 29, 2014
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 23, 2014. Old Address: 6a Croydon Road Caterham Surrey CR3 6QB
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 11, 2013 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(CH03) On August 10, 2012 secretary's details were changed
filed on: 27th, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 11, 2012 with full list of members
filed on: 27th, September 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On August 10, 2012 director's details were changed
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On September 10, 2012 new director was appointed.
filed on: 10th, September 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On September 4, 2012 new director was appointed.
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 14, 2012
filed on: 14th, August 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 11, 2011 with full list of members
filed on: 14th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 11, 2010 director's details were changed
filed on: 16th, September 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 11, 2010 with full list of members
filed on: 16th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 5th, February 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to September 29, 2009
filed on: 29th, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 2nd, March 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to September 17, 2008
filed on: 17th, September 2008
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to March 13, 2008
filed on: 13th, March 2008
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 28th, February 2008
| accounts
|
Free Download
(5 pages)
|
(288c) Director's particulars changed
filed on: 22nd, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 22nd, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to January 26, 2007
filed on: 26th, January 2007
| annual return
|
Free Download
(5 pages)
|
(88(2)R) Alloted 100 shares on August 11, 2005. Value of each share 1 £, total number of shares: 101.
filed on: 26th, January 2007
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 26th, January 2007
| accounts
|
Free Download
(5 pages)
|
(88(2)R) Alloted 100 shares on August 11, 2005. Value of each share 1 £, total number of shares: 101.
filed on: 26th, January 2007
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 26th, January 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to January 26, 2007
filed on: 26th, January 2007
| annual return
|
Free Download
(5 pages)
|
(288b) On October 25, 2005 Director resigned
filed on: 25th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On October 25, 2005 Director resigned
filed on: 25th, October 2005
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/06 to 30/04/06
filed on: 17th, October 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/06 to 30/04/06
filed on: 17th, October 2005
| accounts
|
Free Download
(1 page)
|
(288a) On October 17, 2005 New director appointed
filed on: 17th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On October 17, 2005 New director appointed
filed on: 17th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On October 17, 2005 New secretary appointed;new director appointed
filed on: 17th, October 2005
| officers
|
Free Download
(2 pages)
|
(288b) On October 17, 2005 Secretary resigned
filed on: 17th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On October 17, 2005 Secretary resigned
filed on: 17th, October 2005
| officers
|
Free Download
(1 page)
|
(288a) On October 17, 2005 New secretary appointed;new director appointed
filed on: 17th, October 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2005
| incorporation
|
Free Download
(16 pages)
|