(CS01) Confirmation statement with updates 2023-09-18
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-03-01
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-03-02
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-03-02
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2023-03-01: 152.00 GBP
filed on: 6th, December 2023
| capital
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-08-31
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 18th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-09-18
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2022-10-05
filed on: 6th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Overleigh Road Overleigh Road Chester CH4 7HL. Change occurred on 2022-09-28. Company's previous address: 9-10 Cross Street Preston PR1 3LT England.
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Overleigh Road Chester CH4 7HL. Change occurred on 2022-09-28. Company's previous address: 1 Overleigh Road Overleigh Road Chester CH4 7HL England.
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed taylor garfit LIMITEDcertificate issued on 17/05/22
filed on: 17th, May 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2022-05-16
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 25th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-09-18
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 14th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-08-29
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-09-18
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 9-10 Cross Street Preston PR1 3LT. Change occurred on 2020-08-05. Company's previous address: 3 Greenside Avenue Frodsham WA6 7SA.
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 28th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-08-29
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 11th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-08-29
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 24th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017-08-29
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 4th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-08-29
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-29
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015-06-28 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Greenside Avenue Frodsham WA6 7SA. Change occurred on 2015-06-10. Company's previous address: 13 Sanfields Sandfields Frodsham WA6 6PW.
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 16th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-29
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2014-08-01
filed on: 15th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-08-01
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, August 2013
| incorporation
|
|