(CS01) Confirmation statement with no updates 2024-01-13
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Adt Taxis House 50 Baxter Gate Loughborough LE11 1th England to Take Me Finance Office Ashby Road Rutland Lodge Loughborough LE11 3TR on 2024-01-02
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2022-11-30
filed on: 12th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-01-13
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 2 Tickford House Silver Street Newport Pagnell Milton Keynes Bucks MK16 0EX United Kingdom to Adt Taxis House 50 Baxter Gate Loughborough LE11 1th on 2022-12-09
filed on: 9th, December 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-06-14
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2022-06-14
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 30th, August 2022
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2022-06-14
filed on: 28th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-06-14
filed on: 28th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-06-14
filed on: 28th, August 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-13
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 31st, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021-01-13
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020-08-20
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-08-20 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 29th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-01-13
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 7th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019-01-13
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 16th, January 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2018-01-31 to 2017-11-30
filed on: 22nd, October 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-01-12
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-01-31
filed on: 20th, November 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-09-26
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2017-08-16
filed on: 25th, September 2017
| officers
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2017-09-06
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-08-16
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-01-12
filed on: 1st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 13th, January 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2016-01-13: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|