(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, February 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-02-17
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-02-28
filed on: 29th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-02-17
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-02-17
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-02-29
filed on: 25th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-02-17
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019-11-22 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 30th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-02-17
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2018-06-19 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-02-17
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 29th, November 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Clayton + Brewill Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR. Change occurred on 2017-06-27. Company's previous address: Cawley House 149-155 Canal Street Nottingham Nottingham Nottinghamshire NG1 7HR England.
filed on: 27th, June 2017
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address Cawley House 149-155 Canal Street Nottingham Nottingham Nottinghamshire NG1 7HR. Change occurred on 2017-05-05. Company's previous address: C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ England.
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-17
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 2016-11-21 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 11th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-17
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ. Change occurred on 2016-01-26. Company's previous address: C/O C/O Chesapeake Associates Limited Edgefield House Vicarage Lane North Muskham Newark Nottinghamshire NG23 6ES England.
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-01-12 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O C/O Chesapeake Associates Limited Edgefield House Vicarage Lane North Muskham Newark Nottinghamshire NG23 6ES. Change occurred on 2015-05-11. Company's previous address: Chesapeake Associates Ltd Newark Beacon Newark NG24 2TN England.
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed talkbeckytalk LIMITEDcertificate issued on 16/03/15
filed on: 16th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 17th, February 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 2015-02-17: 100.00 GBP
capital
|
|