(AD01) Change of registered address from C/O Efm - Aw House 6-8 Stuart Street Luton Bedsfordshire LU1 2SJ England on Thu, 1st Feb 2024 to Np-105 Icentre Howard Way Newport Pagnell Milton Keynes MK16 9PY
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(4 pages)
|
(AP01) On Tue, 31st Oct 2023 new director was appointed.
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Aug 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 2nd Sep 2022
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
(AP02) New person appointed on Fri, 2nd Sep 2022 to the position of a member
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Aug 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Jul 2022
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 1st Jul 2022
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Unit 5, the Old Stables Hoadlands Farm London Road Handcross West Sussex RH17 6HB England on Tue, 23rd Aug 2022 to C/O Efm - Aw House 6-8 Stuart Street Luton Bedsfordshire LU1 2SJ
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 17th Aug 2022
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 17th Aug 2022
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 28th Jul 2022 new director was appointed.
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Twyford Place Lincolns Inn Office Village Lincoln Road High Wycombe Buckinghamshire HP12 3RE England on Wed, 13th Apr 2022 to 5 Unit 5, the Old Stables Hoadlands Farm London Road Handcross West Sussex RH17 6HB
filed on: 13th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sun, 31st Oct 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 20th Aug 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Mon, 31st May 2021 from Thu, 31st Dec 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 20th Aug 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Three Hills Farm Bartlow Cambridge CB21 4EN on Fri, 11th Dec 2020 to 2 Twyford Place Lincolns Inn Office Village Lincoln Road High Wycombe Buckinghamshire HP12 3RE
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 20th Aug 2019
filed on: 13th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 3rd Jun 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Mon, 3rd Jun 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(4 pages)
|
(AP01) On Mon, 3rd Jun 2019 new director was appointed.
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 3rd Jun 2019 new director was appointed.
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 3rd Jun 2019
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 3rd Jun 2019 new director was appointed.
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Aug 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Aug 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 20th Aug 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 24th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 20th Aug 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 1st Oct 2015: 224110.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 20th Aug 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 29th Sep 2014: 183875.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 20th Aug 2013
filed on: 31st, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 20th Aug 2012
filed on: 27th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Aug 2011
filed on: 21st, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Aug 2010
filed on: 13th, October 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sun, 1st Aug 2010 director's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 29th, May 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2009
filed on: 18th, December 2009
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 20th Aug 2009
filed on: 6th, October 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 04/06/2009 from merlin place milton road cambridge cambridgeshire CB4 0DP
filed on: 4th, June 2009
| address
|
Free Download
(1 page)
|
(288b) On Thu, 15th Jan 2009 Appointment terminated director
filed on: 15th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 15th Jan 2009 Appointment terminated director
filed on: 15th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 15th Jan 2009 Director appointed
filed on: 15th, January 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tayvin 405 LIMITEDcertificate issued on 15/01/09
filed on: 14th, January 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, August 2008
| incorporation
|
Free Download
(35 pages)
|