(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 22nd, May 2023
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 1st July 2022
filed on: 22nd, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 23rd, May 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 3rd, July 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 18th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st May 2020 to Tuesday 31st March 2020
filed on: 18th, April 2020
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 1st, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 3rd, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 25th May 2016
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 11th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 9th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 25th May 2015
filed on: 18th, July 2015
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on Saturday 3rd May 2014
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
(CH02) Directors's details were changed on Saturday 3rd May 2014
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 25th May 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Century House 100 Allen Road Irthlingborough Wellingborough Northamptonshire NN9 5QY. Change occurred on Wednesday 16th July 2014. Company's previous address: 27 Shepperton Close Great Billing Village Northampton Northants NN3 9NT United Kingdom.
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 16th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Century House 100 Allen Road Irthlingborough Wellingborough Northamptonshire NN9 5QY. Change occurred on Wednesday 16th July 2014. Company's previous address: Century House, 100 Allen Road Irthlingborough Wellingborough Northamptonshire NN9 5QY England.
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: Wednesday 5th June 2013) of a secretary
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 5th June 2013
filed on: 5th, June 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st January 2013 director's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 25th May 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 5th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th May 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 18th, June 2012
| accounts
|
Free Download
(2 pages)
|
(CH02) Directors's details were changed on Monday 18th June 2012
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 21st February 2012 from the Chalet May Road Turvey Bedford MK43 8DT United Kingdom
filed on: 21st, February 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st May 2010
filed on: 7th, July 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 25th May 2011
filed on: 6th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 25th May 2010
filed on: 23rd, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH02) Directors's details were changed on Tuesday 25th May 2010
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 25th May 2010 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed tapenesio health care LTDcertificate issued on 11/06/09
filed on: 9th, June 2009
| change of name
|
Free Download
(2 pages)
|
(288a) On Friday 5th June 2009 Director appointed
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to Friday 5th June 2009 - Annual return with full member list
filed on: 5th, June 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Friday 5th June 2009 Secretary appointed
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On Friday 5th June 2009 Appointment terminated director
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 16th, May 2009
| accounts
|
Free Download
(2 pages)
|
(288a) On Thursday 7th May 2009 Director appointed
filed on: 7th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 7th May 2009 Appointment terminated secretary
filed on: 7th, May 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 07/05/2009 from abbey barn annexe lavendon grange lavendon buckinghamshire MK46 4HL
filed on: 7th, May 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to Friday 27th June 2008 - Annual return with full member list
filed on: 27th, June 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 26th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 3rd March 2008 Secretary appointed
filed on: 3rd, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 11th February 2008 New director appointed
filed on: 11th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 11th February 2008 New director appointed
filed on: 11th, February 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/08/07 from: 56 youens drive thame OX9 3ZQ
filed on: 23rd, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/08/07 from: 56 youens drive thame OX9 3ZQ
filed on: 23rd, August 2007
| address
|
Free Download
(1 page)
|
(288b) On Wednesday 6th June 2007 Director resigned
filed on: 6th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 6th June 2007 Director resigned
filed on: 6th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 6th June 2007 Secretary resigned
filed on: 6th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 6th June 2007 Secretary resigned
filed on: 6th, June 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/06/07 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 6th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/06/07 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 6th, June 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, May 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 25th, May 2007
| incorporation
|
Free Download
(6 pages)
|