(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to 30th March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 19th December 2018
filed on: 23rd, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st March 2018
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On 7th September 2018 director's details were changed
filed on: 9th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th September 2018 director's details were changed
filed on: 9th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th July 2018
filed on: 20th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O David Unwin Abbotsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA on 14th June 2018 to The Long Barn Fornham Business Court Fornham St. Martin Bury St. Edmunds Suffolk IP31 1SL
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(11 pages)
|
(TM02) Secretary's appointment terminated on 18th July 2017
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th July 2017
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP03) On 18th July 2017, company appointed a new person to the position of a secretary
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 2nd, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th February 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 24th March 2016: 4000.00 GBP
capital
|
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Hillcrest House Bury Road Lavenham Lavenham Suffolk CO10 9QG at an unknown date
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th July 2013
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2013
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 11th September 2015
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th September 2015
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th September 2015
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 11th September 2015: 4000.00 GBP
filed on: 30th, September 2015
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, September 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 25th, September 2015
| resolution
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 28th February 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Hillcrest House Bury Road Lavenham Sudbury Suffolk CO10 9QG on 21st November 2014 to C/O David Unwin Abbotsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA
filed on: 21st, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 15th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 9th May 2014
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th February 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2nd August 2013
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th February 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th February 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th February 2011
filed on: 2nd, March 2011
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed the mcallister partnership LIMITEDcertificate issued on 27/09/10
filed on: 27th, September 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 21st September 2010
change of name
|
|
(CONNOT) Notice of change of name
filed on: 27th, September 2010
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 7th, June 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th February 2010
filed on: 1st, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 28th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 25th, July 2009
| accounts
|
Free Download
(5 pages)
|
(353) Location of register of members
filed on: 30th, June 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 3rd March 2009 with complete member list
filed on: 3rd, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 31st, July 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 04/03/2008 from hillcrest bury road lavenham suffolk CO10 9QG
filed on: 4th, March 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 4th March 2008 with complete member list
filed on: 4th, March 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On 11th April 2007 New secretary appointed;new director appointed
filed on: 11th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 11th April 2007 New secretary appointed;new director appointed
filed on: 11th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 11th April 2007 Secretary resigned;director resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 11th April 2007 New director appointed
filed on: 11th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 11th April 2007 Director resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 11th April 2007 New director appointed
filed on: 11th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 11th April 2007 Secretary resigned;director resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 999 shares on 29th March 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 11th, April 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on 29th March 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 11th, April 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/04/07 from: merlin place milton road cambridge cambridgeshire CB4 0DP
filed on: 11th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/04/07 from: merlin place milton road cambridge cambridgeshire CB4 0DP
filed on: 11th, April 2007
| address
|
Free Download
(1 page)
|
(288b) On 11th April 2007 Director resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed tayvin 371 LIMITEDcertificate issued on 05/04/07
filed on: 5th, April 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tayvin 371 LIMITEDcertificate issued on 05/04/07
filed on: 5th, April 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, March 2007
| incorporation
|
Free Download
(42 pages)
|
(NEWINC) Incorporation
filed on: 1st, March 2007
| incorporation
|
Free Download
(42 pages)
|