(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 11th February 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address By the Way Farm London Road Feltham TW14 8RW. Change occurred on Friday 14th January 2022. Company's previous address: By the Way Faem London Road Feltham TW14 8RW England.
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address By the Way Faem London Road Feltham TW14 8RW. Change occurred on Friday 14th January 2022. Company's previous address: Unit Manor Way Swanscombe DA10 0PP England.
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 11th February 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit Manor Way Swanscombe DA10 0PP. Change occurred on Tuesday 1st December 2020. Company's previous address: 61 Bridge Street Kington HR5 3DJ England.
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed tenner LTDcertificate issued on 27/10/20
filed on: 27th, October 2020
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Friday 14th August 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Sunday 13th September 2020
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 61 Bridge Street Kington HR5 3DJ. Change occurred on Tuesday 8th September 2020. Company's previous address: Tms House Cray Avenue Orpington BR5 3QB England.
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 8th September 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 7th September 2020.
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 19th November 2019
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 18th November 2019.
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 18th August 2020
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 18th July 2020
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 14th August 2019
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 1st July 2019
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 18th April 2019.
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 19th April 2019.
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 4th April 2019.
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Tms House Cray Avenue Orpington BR5 3QB. Change occurred on Wednesday 17th April 2019. Company's previous address: Innovation Centre Maidstone Road Chatham ME5 9FD England.
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 14th April 2019
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 31st July 2018.
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st August 2018
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 14th August 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 1st June 2018
filed on: 10th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st June 2018.
filed on: 10th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 10th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 14th February 2018
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 13th February 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Thursday 1st February 2018
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 1st February 2018
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st February 2018.
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 1st February 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 1st February 2018
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Innovation Centre Maidstone Road Chatham ME5 9FD. Change occurred on Friday 1st December 2017. Company's previous address: Innovation Centre Maidstone Road Chatham ME5 9FD England.
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Innovation Centre Maidstone Road Chatham ME5 9FD. Change occurred on Friday 1st December 2017. Company's previous address: 46 Loftus Road London W12 7EN United Kingdom.
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 30th November 2017.
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 27th November 2017
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 30th November 2017.
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 17th June 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 16th June 2017.
filed on: 18th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 15th June 2017
filed on: 17th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 46 Loftus Road London W12 7EN. Change occurred on Thursday 15th June 2017. Company's previous address: 292 Whalley Range Blackburn BB1 6NL United Kingdom.
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 15th June 2017.
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 15th June 2017
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 15th June 2017
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, November 2016
| incorporation
|
Free Download
(29 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 8th November 2016
capital
|
|