(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 12, 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed teavata LIMITEDcertificate issued on 23/09/22
filed on: 23rd, September 2022
| change of name
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 12, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 14, 2021
filed on: 14th, September 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 27, 2021
filed on: 27th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 27, 2021 director's details were changed
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 34 st Andrews Close London SE28 8NZ. Change occurred on August 27, 2021. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 27th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 12, 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 19, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, June 2021
| dissolution
|
Free Download
(1 page)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on January 31, 2021. Company's previous address: Flat 1 Vantage Point 12 Victors Way Barnet London Herts EN5 5TZ.
filed on: 31st, January 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 19, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 29, 2019
filed on: 29th, August 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 19, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, September 2018
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, September 2018
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 19, 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement December 19, 2017
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 19, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 19, 2017 director's details were changed
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 29, 2016
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 29, 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 1 Vantage Point 12 Victors Way Barnet London Herts EN5 5TZ. Change occurred on April 13, 2015. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 1 Vantage Point 12 Victors Way Barnet London Herts EN5 5TZ. Change occurred on April 13, 2015. Company's previous address: Flat 1 Vantage Point 12 Victors Way Barnet Herts Herts EN5 5TZ England.
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on April 11, 2015. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 11th, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 29, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|