(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 18th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 3, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 14th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 3, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 20th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 3, 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 24th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 3, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 30th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 28, 2019 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 6 Essex Street Preston Lancashire PR1 1QE. Change occurred on March 28, 2019. Company's previous address: 9 Victoria Road Fulwood Preston Lancashire PR2 8nd.
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 3, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 25th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 3, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 14th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 3, 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 28, 2015
filed on: 3rd, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 24, 2015: 100.00 GBP
capital
|
|
(CH01) On January 26, 2015 director's details were changed
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On March 7, 2014 director's details were changed
filed on: 25th, November 2014
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed taylor & booth LIMITEDcertificate issued on 25/11/14
filed on: 25th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 25, 2014
filed on: 25th, November 2014
| resolution
|
|
(AA) Dormant company accounts made up to February 28, 2014
filed on: 3rd, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 26, 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to February 28, 2013
filed on: 1st, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2013
filed on: 15th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 3, 2012 director's details were changed
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On February 3, 2012 director's details were changed
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2012
| incorporation
|
Free Download
(30 pages)
|