(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, January 2024
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2023/11/02
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 9th, January 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2022/11/02
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, March 2022
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 082835370001, created on 2022/01/14
filed on: 20th, January 2022
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2021/11/02
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 19th, May 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2020/11/02
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/03/06 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 27th, December 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2019/11/02
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 9th, January 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2018/11/02
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 2nd, January 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2017/11/02
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 11th, January 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016/11/02
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 24th, December 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/02
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/06
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/11/06
capital
|
|
(AD01) Change of registered address from Merlin Place Milton Road Cambridge CB4 0DP on 2014/10/14 to Heath Court Hotel Moulton Road Newmarket Suffolk CB8 8DY
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 3rd, October 2014
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to 2014/03/31 from 2013/11/30
filed on: 25th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/06
filed on: 3rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/12/03
capital
|
|
(CH01) On 2013/02/15 director's details were changed
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/12/28.
filed on: 28th, December 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2012/12/28
filed on: 28th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/12/28.
filed on: 28th, December 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2012/12/28
filed on: 28th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2012/12/28
filed on: 28th, December 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tayvin 473 LIMITEDcertificate issued on 20/12/12
filed on: 20th, December 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2012/12/12
change of name
|
|
(CONNOT) Notice of change of name
filed on: 20th, December 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, November 2012
| incorporation
|
Free Download
(65 pages)
|