(AD01) Address change date: 27th December 2023. New Address: The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW. Previous address: 18 Mill Road Cambridge Cambs CB1 2AD
filed on: 27th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) 13th December 2021 - the day director's appointment was terminated
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2nd March 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 7th March 2016: 14.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 1st, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2nd March 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 6th March 2015: 14.00 GBP
capital
|
|
(TM01) 31st October 2014 - the day director's appointment was terminated
filed on: 6th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2nd March 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 12th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2nd March 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on 5th March 2013
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Reardon & Co Ltd Ash House Breckenwood Road Fulbourn Cambridge Cambs CB21 5DQ United Kingdom on 4th March 2013
filed on: 4th, March 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th October 2012
filed on: 9th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd October 2012
filed on: 2nd, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 10th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2nd March 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 5th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2nd March 2011 with full list of members
filed on: 8th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st December 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th March 2010
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 30th September 2009: 12.00 GBP
filed on: 22nd, March 2010
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2nd March 2010 with full list of members
filed on: 9th, March 2010
| annual return
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Kingston Barns Bourn Road Kingston Cambridge CB23 2NP United Kingdom on 9th March 2010
filed on: 9th, March 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2009
filed on: 26th, October 2009
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th September 2009
filed on: 22nd, October 2009
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 22nd, October 2009
| accounts
|
Free Download
(3 pages)
|
(TM01) 14th October 2009 - the day director's appointment was terminated
filed on: 14th, October 2009
| officers
|
Free Download
(1 page)
|
(TM01) 14th October 2009 - the day director's appointment was terminated
filed on: 14th, October 2009
| officers
|
Free Download
(1 page)
|
(TM02) 14th October 2009 - the day secretary's appointment was terminated
filed on: 14th, October 2009
| officers
|
Free Download
(1 page)
|
(TM01) 14th October 2009 - the day director's appointment was terminated
filed on: 14th, October 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 30th, March 2009
| accounts
|
Free Download
(3 pages)
|
(288c) Director and secretary's change of particulars
filed on: 4th, March 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 4th March 2009 with shareholders record
filed on: 4th, March 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 04/03/2009 from fairways toft road bourn cambridge cambridgeshire CB23 2TT
filed on: 4th, March 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 15th July 2008 with shareholders record
filed on: 15th, July 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On 14th July 2008 Director appointed
filed on: 14th, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 28th December 2007 New director appointed
filed on: 28th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 28th December 2007 New director appointed
filed on: 28th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 17th December 2007 New secretary appointed;new director appointed
filed on: 17th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 17th December 2007 Secretary resigned;director resigned
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On 17th December 2007 New secretary appointed;new director appointed
filed on: 17th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 17th December 2007 Director resigned
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On 17th December 2007 New director appointed
filed on: 17th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 17th December 2007 New director appointed
filed on: 17th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 17th December 2007 Secretary resigned;director resigned
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 17th December 2007 Director resigned
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/12/07 from: merlin place milton road cambridge cambridgeshire CB4 0DP
filed on: 11th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/12/07 from: merlin place milton road cambridge cambridgeshire CB4 0DP
filed on: 11th, December 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on 7th December 2007. Value of each share 1 £, total number of shares: 2.
filed on: 11th, December 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 7th December 2007. Value of each share 1 £, total number of shares: 2.
filed on: 11th, December 2007
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tayvin 377 LIMITEDcertificate issued on 07/12/07
filed on: 7th, December 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tayvin 377 LIMITEDcertificate issued on 07/12/07
filed on: 7th, December 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, March 2007
| incorporation
|
Free Download
(42 pages)
|
(NEWINC) Incorporation
filed on: 2nd, March 2007
| incorporation
|
Free Download
(42 pages)
|