(CS01) Confirmation statement with no updates 2023/03/28
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/03/28
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075802830001, created on 2022/02/03
filed on: 7th, February 2022
| mortgage
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates 2021/03/28
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021/02/17
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/02/17
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) 2021/01/15 - the day secretary's appointment was terminated
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2020/05/23
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/05/23
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 22nd, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/03/28
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 3rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/03/28
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 26th, December 2018
| accounts
|
Free Download
(8 pages)
|
(TM02) 2018/07/31 - the day secretary's appointment was terminated
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/03/28
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 28th, March 2018
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/28
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH03) On 2016/04/18 secretary's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016/04/18 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 18th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/03/28 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 14th, December 2015
| accounts
|
Free Download
(4 pages)
|
(CH03) On 2015/11/04 secretary's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed teblo LIMITEDcertificate issued on 21/07/15
filed on: 21st, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return drawn up to 2015/03/28 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 2015/03/26
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/02/18 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/01/12 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 26th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/03/28 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/04/04
capital
|
|
(CH01) On 2013/12/17 director's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 3rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2013/11/21 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/03/28 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 18th, December 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On 2012/04/16 director's details were changed
filed on: 17th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/03/28 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/03/31
filed on: 8th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2011/03/31
filed on: 7th, December 2011
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/05/16.
filed on: 16th, May 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/05/16 from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England
filed on: 16th, May 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/05/16 from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom
filed on: 16th, May 2011
| address
|
Free Download
(1 page)
|
(TM01) 2011/05/16 - the day director's appointment was terminated
filed on: 16th, May 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, March 2011
| incorporation
|
Free Download
(7 pages)
|