(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 13, 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 13, 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on April 18, 2018
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 28, 2021: 5000.00 GBP
filed on: 7th, April 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 13, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to February 28, 2021
filed on: 9th, September 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 13, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 13, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) On April 18, 2018 new director was appointed.
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 8, 2018: 4701.67 GBP
filed on: 16th, March 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 13, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 15, 2017: 4511.67 GBP
filed on: 28th, November 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 10, 2017: 4466.67 GBP
filed on: 5th, May 2017
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 13, 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 22, 2016: 4000.00 GBP
filed on: 11th, October 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 26, 2016: 1360.00 GBP
filed on: 18th, March 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 3, 2016: 1260.00 GBP
filed on: 23rd, February 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 13, 2015
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On December 1, 2015 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 27, 2015: 1100.00 GBP
filed on: 17th, December 2015
| capital
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to August 31, 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 31, 2014 to August 31, 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 13, 2014
filed on: 31st, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 31, 2014: 1.00 GBP
capital
|
|
(AD01) New registered office address Lennox House 3 Pierrepont Street Bath BA1 1LB. Change occurred on October 17, 2014. Company's previous address: Church House Clyst St George Exeter Devon EX3 0RE England.
filed on: 17th, October 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed techamerica LIMITEDcertificate issued on 25/09/14
filed on: 25th, September 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 September 25, 2014
filed on: 25th, September 2014
| resolution
|
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2013
| incorporation
|
Free Download
(20 pages)
|