(CS01) Confirmation statement with updates Saturday 23rd December 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd December 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st December 2021
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd December 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd December 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 13th November 2020 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 57 the Drove Collyweston Stamford PE9 3PU. Change occurred on Friday 13th November 2020. Company's previous address: The Laurels 55 High Street Thurlby Bourne Lincolnshire PE10 0ED.
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 13th November 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 23rd December 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd December 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd December 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 23rd December 2016
filed on: 1st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd December 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on Wednesday 23rd December 2015
capital
|
|
(AP01) New director appointment on Wednesday 23rd December 2015.
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed c d tyler LTDcertificate issued on 15/12/15
filed on: 15th, December 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 3rd, November 2015
| incorporation
|
Free Download
(7 pages)
|