(AA) Small company accounts for the period up to February 28, 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates December 21, 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to February 28, 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates December 21, 2021
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 1, 2022 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2022 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to February 28, 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates December 21, 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to February 29, 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(26 pages)
|
(AP01) On May 21, 2020 new director was appointed.
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 21, 2020
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 21, 2020
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 1, 2020
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 21, 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on June 1, 2019
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to February 28, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts data made up to February 28, 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates December 21, 2018
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 21, 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to February 28, 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment was terminated on February 3, 2017
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) On February 3, 2017 new director was appointed.
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 21, 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to February 29, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 21, 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 24, 2015: 1000.00 GBP
capital
|
|
(AA) Full accounts data made up to February 28, 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 21, 2014
filed on: 24th, February 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to February 28, 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 21, 2013
filed on: 15th, April 2014
| annual return
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on April 15, 2014. Old Address: 1638 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AH England
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 14, 2014
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 14, 2014
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 7th, April 2014
| resolution
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 7th, April 2014
| incorporation
|
Free Download
(56 pages)
|
(CERTNM) Company name changed giftango international LIMITEDcertificate issued on 31/03/14
filed on: 31st, March 2014
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 31st, March 2014
| change of name
|
Free Download
(2 pages)
|
(AP01) On March 26, 2014 new director was appointed.
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On March 26, 2014 new director was appointed.
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On March 26, 2014 new director was appointed.
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On March 25, 2014 new director was appointed.
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On March 25, 2014 new director was appointed.
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tayvin 479 LIMITEDcertificate issued on 24/06/13
filed on: 24th, June 2013
| change of name
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 17, 2013: 1000.00 GBP
filed on: 30th, May 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 30th, May 2013
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 22, 2013
filed on: 22nd, May 2013
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 22nd, May 2013
| change of name
|
Free Download
(2 pages)
|
(AP01) On May 20, 2013 new director was appointed.
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 20, 2013. Old Address: Merlin Place Milton Road Cambridge CB4 0DP United Kingdom
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
(AP01) On May 20, 2013 new director was appointed.
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 17, 2013
filed on: 17th, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 17, 2013
filed on: 17th, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 17, 2013
filed on: 17th, May 2013
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to February 28, 2014
filed on: 17th, May 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2012
| incorporation
|
Free Download
(65 pages)
|