(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(12 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to 1 Harwood Terrace London SW6 2AF
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On Monday 21st February 2022 director's details were changed
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2020
| gazette
|
Free Download
(1 page)
|
(CH01) On Friday 31st January 2020 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 31st March 2018 to Friday 30th March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
(AD02) New sail address 10 Queen Street Place London EC4R 1AG. Change occurred at an unknown date. Company's previous address: 26 Red Lion Square London WC1R 4AG United Kingdom.
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(10 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 26 Red Lion Square London WC1R 4AG
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 21st December 2016 director's details were changed
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 14th July 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(7 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 26 Red Lion Square London WC1R 4AG
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 14th July 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st July 2014 to Monday 31st March 2014
filed on: 29th, April 2014
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 12th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 14th July 2013
filed on: 7th, August 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On Monday 3rd June 2013 director's details were changed
filed on: 8th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 3rd June 2013 secretary's details were changed
filed on: 8th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 7th June 2013 from 1 Chetwynd House Hampton Court Road East Molesey KT8 9BS
filed on: 7th, June 2013
| address
|
Free Download
(1 page)
|
(CH01) On Monday 3rd June 2013 director's details were changed
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 18th, December 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, November 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 14th July 2012
filed on: 16th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 23rd, March 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 14th July 2011
filed on: 25th, October 2011
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 17th, October 2011
| resolution
|
Free Download
(28 pages)
|
(SH02) Sub-division of shares on Wednesday 31st March 2010
filed on: 17th, October 2011
| capital
|
Free Download
(5 pages)
|
(SH01) 6002.00 GBP is the capital in company's statement on Wednesday 31st March 2010
filed on: 17th, October 2011
| capital
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, October 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 14th July 2010
filed on: 4th, August 2010
| annual return
|
Free Download
(13 pages)
|
(CONNOT) Change of name notice
filed on: 19th, October 2009
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed taybridge bars LIMITEDcertificate issued on 19/10/09
filed on: 19th, October 2009
| change of name
|
Free Download
(2 pages)
|
(288c) Director and secretary's change of particulars
filed on: 6th, August 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 6th, August 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 6th, August 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, July 2009
| incorporation
|
Free Download
(19 pages)
|