(AA) Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 11th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 11th Dec 2023 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Nov 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 13th Nov 2022
filed on: 19th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 10th Mar 2022
filed on: 26th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 10th Mar 2022
filed on: 26th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 18th Jan 2022 new director was appointed.
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Dec 2021
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 9th Nov 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Nov 2021
filed on: 14th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Floor 4, the Maltings East Tyndall Street Cardiff CF24 5EA Wales on Tue, 2nd Nov 2021 to Tecnochem S.A. Ltd 61 Bridge Street Kington HR5 3DJ
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 2nd Sep 2021
filed on: 2nd, September 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Sep 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Jun 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On Sun, 1st Sep 2019 new director was appointed.
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 21st Aug 2020
filed on: 21st, August 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Thu, 11th Jun 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 20th Apr 2020 new director was appointed.
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 16th Apr 2020
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 16th Apr 2020
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 16th Apr 2020
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 24th Jun 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 14 David Mews London W1U 6EQ on Wed, 23rd Jan 2019 to Floor 4, the Maltings East Tyndall Street Cardiff CF24 5EA
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 24th Jun 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Thu, 7th Sep 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 6th Sep 2017
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Jun 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Jun 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On Tue, 1st Dec 2015 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Jun 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 21st Oct 2014 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 21st Oct 2014 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 25 Manchester Square London W1U 3PY England on Fri, 31st Oct 2014 to 14 David Mews London W1U 6EQ
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2014
| incorporation
|
Free Download
(21 pages)
|