(AA) Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 1st, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/06/12
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Taylorollinson Ltd Medtech Centre, Greenheys Manchester Science Park, Pencroft Way Manchester M15 6JJ United Kingdom on 2023/01/04 to Innovation Centre Park Drive Milton Abingdon OX14 4RY
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 17th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/06/12
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 17th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/06/12
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 12th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/06/12
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom on 2019/11/07 to Taylorollinson Ltd Medtech Centre, Greenheys Manchester Science Park, Pencroft Way Manchester M15 6JJ
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Eden Point Three Acres Lane Cheadle Hulme Cheshire SK8 6RL on 2019/10/01 to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 10th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/06/12
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 12th, February 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/08/15 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/06/12
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 23rd, February 2018
| accounts
|
Free Download
(11 pages)
|
(MA) Articles and Memorandum of Association
filed on: 5th, December 2017
| incorporation
|
Free Download
(35 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, November 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 1st, November 2017
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/12
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/06/27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH06) Shares cancellation. Statement of capital on 2016/06/2352.00 GBP
filed on: 28th, March 2017
| capital
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 21st, February 2017
| accounts
|
Free Download
(3 pages)
|
(SH03) Own shares purchase
filed on: 20th, July 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2016/06/23
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/12
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2016/06/23.
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2016/05/31
filed on: 17th, June 2016
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 10th, November 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on 2015/07/08
filed on: 22nd, July 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 22nd, July 2015
| resolution
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/12
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/06/23
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 11th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 2014/07/31 from 2014/06/30
filed on: 2nd, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/12
filed on: 27th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/06/27
capital
|
|
(NEWINC) Company registration
filed on: 12th, June 2013
| incorporation
|
Free Download
(44 pages)
|