(MR04) Statement of satisfaction of charge in full
filed on: 21st, November 2023
| mortgage
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Sat, 30th Sep 2023 from Fri, 30th Jun 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 30th Jun 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(27 pages)
|
(MR01) Registration of charge 083960020011, created on Thu, 6th Apr 2023
filed on: 12th, April 2023
| mortgage
|
Free Download
(58 pages)
|
(MR01) Registration of charge 083960020010, created on Fri, 16th Dec 2022
filed on: 19th, December 2022
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 083960020009, created on Wed, 20th Jul 2022
filed on: 22nd, July 2022
| mortgage
|
Free Download
(10 pages)
|
(AA) Full accounts for the period ending Thu, 1st Jul 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(25 pages)
|
(MR01) Registration of charge 083960020008, created on Mon, 28th Feb 2022
filed on: 2nd, March 2022
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 083960020007, created on Thu, 30th Sep 2021
filed on: 11th, October 2021
| mortgage
|
Free Download
(11 pages)
|
(AA) Small company accounts made up to Thu, 2nd Jul 2020
filed on: 10th, July 2021
| accounts
|
Free Download
(26 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, November 2020
| mortgage
|
Free Download
(1 page)
|
(AP01) On Tue, 5th May 2020 new director was appointed.
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083960020006, created on Thu, 7th May 2020
filed on: 11th, May 2020
| mortgage
|
Free Download
(24 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, March 2020
| resolution
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 18th Feb 2020
filed on: 18th, February 2020
| resolution
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 12th, February 2020
| change of name
|
Free Download
(2 pages)
|
(AD01) Change of registered address from First Floor 115 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA England on Wed, 5th Feb 2020 to 115B Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RZ
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 30th Jun 2020
filed on: 22nd, January 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Richard House Winckley Square Preston Lancashire PR1 3HP on Wed, 8th Jan 2020 to First Floor 115 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 7th Jan 2020
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 16th Dec 2019: 1.17 GBP
filed on: 8th, January 2020
| capital
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(25 pages)
|
(SH02) Sub-division of shares on Thu, 10th Oct 2019
filed on: 23rd, October 2019
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 083960020005, created on Thu, 20th Dec 2018
filed on: 3rd, January 2019
| mortgage
|
Free Download
(37 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 083960020004, created on Fri, 29th Jun 2018
filed on: 4th, July 2018
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 083960020003, created on Fri, 29th Jun 2018
filed on: 4th, July 2018
| mortgage
|
Free Download
(21 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, May 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, May 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Mar 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(6 pages)
|
(AD03) Registered inspection location new location: C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP.
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Dec 2016 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 8th Feb 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 083960020002, created on Tue, 22nd Dec 2015
filed on: 23rd, December 2015
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 083960020001, created on Mon, 21st Dec 2015
filed on: 22nd, December 2015
| mortgage
|
Free Download
(34 pages)
|
(AA01) Extension of accounting period to Tue, 31st Mar 2015 from Sat, 28th Feb 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed tarncourt ambit 2013 LIMITEDcertificate issued on 08/09/15
filed on: 8th, September 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 7th Sep 2015
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 7th Sep 2015
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 7th Sep 2015
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 7th Sep 2015
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 7th Sep 2015
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th Feb 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 24th Feb 2015: 1.00 GBP
capital
|
|
(CH01) On Thu, 12th Feb 2015 director's details were changed
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 8th Feb 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(7 pages)
|
(CH01) On Mon, 15th Apr 2013 director's details were changed
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 15th Apr 2013 director's details were changed
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 26th Feb 2013 director's details were changed
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2013
| incorporation
|
Free Download
(38 pages)
|