(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, April 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 7th October 2019. New Address: Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT. Previous address: Willow House the Front Holywell St. Ives Cambridgeshire PE27 4TG England
filed on: 7th, October 2019
| address
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 31st October 2018 to 30th April 2019
filed on: 3rd, May 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 28th, August 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th January 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 18th December 2017. New Address: Willow House the Front Holywell St. Ives Cambridgeshire PE27 4TG. Previous address: 6 Station Road St Neots Cambs PE19 1AR
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st October 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates 7th January 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(9 pages)
|
(TM01) 18th January 2017 - the day director's appointment was terminated
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 30th June 2016 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 18th January 2017
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st October 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return drawn up to 7th January 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st October 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return drawn up to 7th January 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 8th December 2014
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st October 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return drawn up to 7th January 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(7 pages)
|
(TM01) 31st October 2013 - the day director's appointment was terminated
filed on: 31st, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st October 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(23 pages)
|
(TM01) 7th February 2013 - the day director's appointment was terminated
filed on: 7th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th January 2013 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(8 pages)
|
(CH01) On 1st February 2013 director's details were changed
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from - Brampton Road Huntingdon Cambridgeshire PE29 3BS England on 7th November 2012
filed on: 7th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st October 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(24 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, February 2012
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 7th January 2012 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(9 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st October 2010
filed on: 17th, May 2011
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return drawn up to 7th January 2011 with full list of members
filed on: 24th, February 2011
| annual return
|
Free Download
(9 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st October 2009
filed on: 15th, July 2010
| accounts
|
Free Download
(24 pages)
|
(AA01) Previous accounting period shortened to 31st October 2009
filed on: 13th, July 2010
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st April 2010: 36382.00 GBP
filed on: 16th, June 2010
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 7th January 2010 with full list of members
filed on: 21st, January 2010
| annual return
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from - Brampton Road Huntingdon Cambridgeshire PE29 3BS England on 21st January 2010
filed on: 21st, January 2010
| address
|
Free Download
(1 page)
|
(CH01) On 21st January 2010 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st January 2010 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP on 21st January 2010
filed on: 21st, January 2010
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 2nd, October 2009
| resolution
|
Free Download
(2 pages)
|
(288a) On 2nd October 2009 Director appointed
filed on: 2nd, October 2009
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 2nd, October 2009
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 2nd, October 2009
| incorporation
|
Free Download
(11 pages)
|
(288a) On 2nd October 2009 Director appointed
filed on: 2nd, October 2009
| officers
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 29/09/09
filed on: 2nd, October 2009
| capital
|
Free Download
(2 pages)
|
(288a) On 2nd October 2009 Director appointed
filed on: 2nd, October 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 26th September 2009 Director appointed
filed on: 26th, September 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 26th September 2009 Appointment terminated director
filed on: 26th, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On 26th September 2009 Appointment terminated director
filed on: 26th, September 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed tayvin 415 LIMITEDcertificate issued on 24/09/09
filed on: 24th, September 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, January 2009
| incorporation
|
Free Download
(27 pages)
|