(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023/09/28
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/09/07
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 20th, December 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2022/11/30
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/11/30
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 2022/11/30 - the day director's appointment was terminated
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/11/30
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/28
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 7th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/07/28
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 27th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/07/28
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/07/28
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, July 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 28th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018/07/28
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 077214040001, created on 2018/02/26
filed on: 5th, March 2018
| mortgage
|
Free Download
(30 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 25th, September 2017
| accounts
|
Free Download
(8 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/08/08
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/07/28
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/08/08
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/08/08
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 18th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/07/28
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/07/28 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 2015/09/17. New Address: 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH. Previous address: First Floor Office C 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/07/28 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2014/09/16
capital
|
|
(CH01) On 2014/09/16 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/09/16 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 2014/09/16 secretary's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 30th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2013/11/05.
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/10/15 - the day director's appointment was terminated
filed on: 15th, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/07/28 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2013/10/15
capital
|
|
(AD01) Change of registered office on 2013/04/08 from 80 Woodlands Way Southwater Horsham RH13 9JA United Kingdom
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/07/28 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed taylor ross LTDcertificate issued on 27/06/12
filed on: 27th, June 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on 2012/06/26
change of name
|
|
(AA01) Previous accounting period shortened to 2012/03/31
filed on: 14th, April 2012
| accounts
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on 2012/03/01
filed on: 12th, March 2012
| capital
|
Free Download
(3 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2012/03/01
filed on: 12th, March 2012
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 28th, July 2011
| incorporation
|
Free Download
(21 pages)
|