(TM01) Director appointment termination date: December 15, 2023
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control September 19, 2023
filed on: 13th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 1, 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(34 pages)
|
(AA) Group of companies' accounts made up to March 31, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(31 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, March 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 9th, March 2023
| incorporation
|
Free Download
(21 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2023 to December 31, 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 1, 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: September 30, 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 20, 2022
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 20, 2022
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 20, 2022
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control April 20, 2022
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 13, 2022 new director was appointed.
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to March 31, 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates October 1, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control May 27, 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 27, 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 27, 2021
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 14th, July 2021
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to March 31, 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates October 1, 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 14th, September 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on May 13, 2020 - 490000.00 GBP
filed on: 11th, August 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 29th, July 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates October 1, 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates October 1, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On March 8, 2018 new director was appointed.
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 8, 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates October 1, 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control April 24, 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 24, 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 21, 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 21, 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On April 24, 2017 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On April 24, 2017 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Units 23-24 Titan Court Laporte Way Luton Bedfordshire LU4 8EF to Mill Court Wolverton Milton Keynes Buckinghamshire MK12 5EU on April 25, 2017
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to March 31, 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates October 1, 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Group of companies' accounts made up to March 31, 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return made up to October 1, 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 8, 2015: 500000.00 GBP
capital
|
|
(CH01) On August 31, 2015 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On August 31, 2015 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 1, 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Rhyd Y Carw Trefeglwys Caersws Powys SY17 5PU to Units 23-24 Titan Court Laporte Way Luton Bedfordshire LU4 8EF on August 7, 2014
filed on: 7th, August 2014
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ted holdings (rbd) LIMITEDcertificate issued on 04/07/14
filed on: 4th, July 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 1, 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 4, 2014: 500000.00 GBP
capital
|
|
(CONNOT) Change of name notice
filed on: 11th, June 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 11, 2014
filed on: 11th, June 2014
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 23rd, May 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 23, 2014
filed on: 23rd, May 2014
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on April 1, 2014: 500000.00 GBP
filed on: 11th, April 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 11th, April 2014
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089181820001
filed on: 2nd, April 2014
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2014
| incorporation
|
Free Download
(23 pages)
|