(AA) Dormant company accounts made up to September 30, 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 39 Valley Road Henley-on-Thames RG9 1RL. Change occurred on June 23, 2020. Company's previous address: The Manor Main Street Grove Wantage Oxfordshire OX12 7JJ.
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 23, 2020
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on October 1, 2017
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) On October 1, 2017 new director was appointed.
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 18, 2016
filed on: 18th, August 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 7, 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 7, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to September 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 25, 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 9, 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on June 27, 2014. Old Address: the Manor Main Street Grove Wantage Oxfordshire OX12 7JJ
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) On November 22, 2013 new director was appointed.
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 25, 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 22, 2013: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on May 13, 2013
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 13, 2013. Old Address: 20 Saint Georges Road Wallingford Oxon OX10 8HP
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed tanya couture boutique LIMITEDcertificate issued on 13/05/13
filed on: 13th, May 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on May 13, 2013 to change company name
change of name
|
|
(AP02) Appointment (date: May 13, 2013) of a member
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 25, 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 6, 2012
filed on: 6th, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2011
filed on: 8th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 25, 2011
filed on: 3rd, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2010
filed on: 6th, June 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On September 25, 2010 director's details were changed
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 25, 2010
filed on: 20th, October 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On September 25, 2010 director's details were changed
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 23rd, October 2009
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 25, 2009
filed on: 22nd, October 2009
| annual return
|
Free Download
(3 pages)
|
(363s) Period up to November 14, 2008 - Annual return with full member list
filed on: 14th, November 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to September 30, 2008
filed on: 30th, October 2008
| accounts
|
Free Download
(2 pages)
|
(363s) Period up to October 29, 2007 - Annual return with full member list
filed on: 29th, October 2007
| annual return
|
Free Download
(7 pages)
|
(363(353)) Director's particulars changed; Registered office changed on 29/10/07
annual return
|
|
(363s) Period up to October 29, 2007 - Annual return with full member list
filed on: 29th, October 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to September 30, 2007
filed on: 29th, October 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2007
filed on: 29th, October 2007
| accounts
|
Free Download
(2 pages)
|
(288b) On October 3, 2006 Secretary resigned
filed on: 3rd, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On October 3, 2006 Director resigned
filed on: 3rd, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On October 3, 2006 New director appointed
filed on: 3rd, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On October 3, 2006 New director appointed
filed on: 3rd, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On October 3, 2006 New director appointed
filed on: 3rd, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On October 3, 2006 New director appointed
filed on: 3rd, October 2006
| officers
|
Free Download
(2 pages)
|
(288b) On October 3, 2006 Director resigned
filed on: 3rd, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On October 3, 2006 Secretary resigned
filed on: 3rd, October 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/10/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 3rd, October 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/10/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 3rd, October 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, September 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, September 2006
| incorporation
|
Free Download
(14 pages)
|