(AA) Full accounts data made up to July 31, 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates March 27, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to July 31, 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates April 7, 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to July 31, 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(19 pages)
|
(TM01) Director appointment termination date: June 18, 2018
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 7, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to July 31, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates April 11, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to July 31, 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(19 pages)
|
(CH01) On March 10, 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 10, 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 10, 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 10, 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 10, 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 18, 2018
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control June 18, 2018
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 18, 2018
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates April 11, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to July 31, 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates April 11, 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 11, 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 11, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Group of companies' accounts made up to July 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return made up to April 11, 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Group of companies' accounts made up to July 31, 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(21 pages)
|
(CH01) On December 1, 2015 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2015 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 11, 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Group of companies' accounts made up to July 31, 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(21 pages)
|
(CH01) On April 11, 2014 director's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On April 11, 2014 director's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On April 11, 2014 director's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On April 11, 2014 director's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On April 11, 2014 director's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 11, 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(8 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 11th, November 2013
| resolution
|
Free Download
(57 pages)
|
(AP01) On May 29, 2013 new director was appointed.
filed on: 29th, May 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 29th, May 2013
| resolution
|
Free Download
(2 pages)
|
(AP01) On May 29, 2013 new director was appointed.
filed on: 29th, May 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 30, 2013: 20408.00 GBP
filed on: 29th, May 2013
| capital
|
Free Download
(4 pages)
|
(AP01) On May 29, 2013 new director was appointed.
filed on: 29th, May 2013
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to July 31, 2014
filed on: 21st, May 2013
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed tollers corporate 1 LIMITEDcertificate issued on 19/04/13
filed on: 19th, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on April 12, 2013 to change company name
change of name
|
|
(AD01) Company moved to new address on April 19, 2013. Old Address: 2 Castilian Street Northampton NN1 1JX England
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 19th, April 2013
| change of name
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 19, 2013
filed on: 19th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) On April 12, 2013 new director was appointed.
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On April 12, 2013 new director was appointed.
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2013
| incorporation
|
Free Download
(7 pages)
|