(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 3rd, January 2024
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 3rd, January 2024
| accounts
|
Free Download
(37 pages)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 30th June 2022
filed on: 3rd, January 2024
| accounts
|
Free Download
(22 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 3rd, January 2024
| other
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084232820005, created on Tuesday 19th December 2023
filed on: 19th, December 2023
| mortgage
|
Free Download
(48 pages)
|
(AP02) New member was appointed on Tuesday 8th August 2023
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 8th August 2023
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 24th February 2023
filed on: 26th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 2nd, November 2022
| accounts
|
Free Download
(28 pages)
|
(CERTNM) Company name changed teg mjr LIMITEDcertificate issued on 26/07/22
filed on: 26th, July 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 30th June 2020
filed on: 30th, June 2022
| accounts
|
Free Download
(29 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/20
filed on: 30th, June 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/20
filed on: 30th, June 2022
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 30th, June 2022
| accounts
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th February 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 124 Cheltenham Road Bristol BS6 5RW England to Spectrum Bond Street Level 2 Bristol BS1 3LG on Friday 13th May 2022
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AP04) On Thursday 11th March 2021 - new secretary appointed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 11th March 2021.
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th February 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from Thursday 30th April 2020 to Tuesday 30th June 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Tuesday 30th April 2019
filed on: 11th, February 2021
| accounts
|
Free Download
(21 pages)
|
(PSC05) Change to a person with significant control Friday 28th February 2020
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Friday 28th February 2020
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 13th August 2020
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 084232820004, created on Monday 24th February 2020
filed on: 3rd, March 2020
| mortgage
|
Free Download
(46 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th June 2019 to Tuesday 30th April 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Friday 31st May 2019 to Sunday 30th June 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 22nd November 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 22nd November 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Charge 084232820003 satisfaction in full.
filed on: 27th, November 2019
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 25th November 2019
filed on: 25th, November 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, October 2019
| resolution
|
Free Download
(22 pages)
|
(MR01) Registration of charge 084232820003, created on Thursday 3rd October 2019
filed on: 11th, October 2019
| mortgage
|
Free Download
(69 pages)
|
(MR04) Charge 084232820002 satisfaction in full.
filed on: 23rd, August 2019
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 17th August 2019.
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 17th August 2019.
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 084232820001 satisfaction in full.
filed on: 23rd, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 084232820002, created on Thursday 4th July 2019
filed on: 5th, July 2019
| mortgage
|
Free Download
(52 pages)
|
(CS01) Confirmation statement with no updates Monday 18th March 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Friday 31st May 2019. Originally it was Thursday 28th February 2019
filed on: 11th, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 18th March 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Third Floor a 36 King Street Bristol BS1 4DZ England to 124 Cheltenham Road Bristol BS6 5RW on Thursday 29th March 2018
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 084232820001, created on Monday 22nd May 2017
filed on: 26th, May 2017
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 18th March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 16 Charnwood Drive Pontprennau Cardiff CF23 8NN Wales to Third Floor a 36 King Street Bristol BS1 4DZ on Friday 10th February 2017
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 18th March 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 23rd March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 125 Albany Road Cardiff CF24 3NS United Kingdom to 16 Charnwood Drive Pontprennau Cardiff CF23 8NN on Sunday 15th November 2015
filed on: 15th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 18th March 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 30th April 2015
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Tuesday 18th March 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 28th, February 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|