(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, January 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 17th March 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from Thursday 31st December 2020 to Monday 31st May 2021
filed on: 17th, June 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Courtyard 19 High Street Pershore Worcestershire WR10 1AA England to Veridis House Chatley Lane Hawford Worcester WR3 7SG on Thursday 17th June 2021
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 17th March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 17th March 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 17th March 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 18th December 2018
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On Thursday 3rd January 2019 secretary's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Barclays Bank Chambers Bridge Street Stratford upon Avon Warwickshire CV37 6AH to The Courtyard 19 High Street Pershore Worcestershire WR10 1AA on Thursday 7th February 2019
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 3rd January 2019 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 18th December 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 18th December 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 1st June 2015 director's details were changed
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 18th December 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 12th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 18th December 2014 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 12th January 2015
capital
|
|
(AP03) On Saturday 26th July 2014 - new secretary appointed
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Saturday 26th July 2014
filed on: 12th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 18th December 2013 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 1st November 2013 director's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 1st November 2013 secretary's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 18th December 2012 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 20th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 18th December 2011 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 5th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 18th December 2010 with full list of members
filed on: 5th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 25th, September 2010
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to Friday 18th December 2009 with full list of members
filed on: 12th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Monday 14th December 2009 secretary's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 6th, August 2009
| accounts
|
Free Download
(5 pages)
|
(288c) Secretary's change of particulars
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 26/02/2009 from 5 barbourne lane worcester worcs WR1 3ET
filed on: 26th, February 2009
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed taygatt LIMITEDcertificate issued on 27/02/09
filed on: 25th, February 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return made up to Friday 2nd January 2009
filed on: 2nd, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2007
filed on: 17th, October 2008
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return made up to Monday 7th January 2008
filed on: 7th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Monday 7th January 2008
filed on: 7th, January 2008
| annual return
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 6th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 6th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 20/03/07 from: 34 lowesmoor worcester WR1 2SG
filed on: 20th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/03/07 from: 34 lowesmoor worcester WR1 2SG
filed on: 20th, March 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, December 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 18th, December 2006
| incorporation
|
Free Download
(14 pages)
|