(CS01) Confirmation statement with no updates Tue, 12th Sep 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Sep 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed will taylor LIMITEDcertificate issued on 29/11/21
filed on: 29th, November 2021
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Sep 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, March 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 3rd Dec 2020. New Address: 7 Bell Yard London WC2A 2JR. Previous address: Unit 1.1, Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 1st, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Sep 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Sep 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 1st Apr 2019. New Address: Unit 1.1, Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER. Previous address: Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 12th Sep 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 4th Jun 2018. New Address: Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW. Previous address: Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 13th Mar 2018. New Address: Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW. Previous address: 4th Floor, International House Queens Road Brighton East Sussex BN1 3XE United Kingdom
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 27th Sep 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 27th Sep 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from Mon, 31st Oct 2016 to Sat, 31st Dec 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 14th Oct 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 098267510001, created on Wed, 2nd Dec 2015
filed on: 8th, December 2015
| mortgage
|
Free Download
(12 pages)
|
(AD01) Address change date: Wed, 25th Nov 2015. New Address: 4th Floor, International House Queens Road Brighton East Sussex BN1 3XE. Previous address: 102 Edburton Avenue Brighton East Sussex BN1 6EQ United Kingdom
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, October 2015
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on Thu, 15th Oct 2015: 1.00 GBP
capital
|
|