(MR04) Statement of satisfaction of charge in full
filed on: 12th, July 2024
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 073760560006, created on Thu, 4th Jul 2024
filed on: 12th, July 2024
| mortgage
|
Free Download
(23 pages)
|
(TM01) Thu, 30th Mar 2023 - the day director's appointment was terminated
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Apr 2023 new director was appointed.
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 15th Dec 2021. New Address: Unit B and C Cetec House Lincoln Road Cressex Business Park High Wycombe HP12 3RG. Previous address: Workforce Centre Building Number 1 Precedent Drive Rooksley Milton Keynes MK13 8PP England
filed on: 15th, December 2021
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Mar 2021 new director was appointed.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 073760560005, created on Thu, 26th Mar 2020
filed on: 8th, April 2020
| mortgage
|
Free Download
(12 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, April 2020
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 3rd Jul 2019. New Address: Workforce Centre Building Number 1 Precedent Drive Rooksley Milton Keynes MK13 8PP. Previous address: Cetec House Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RG England
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, January 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 073760560004, created on Mon, 2nd Oct 2017
filed on: 3rd, October 2017
| mortgage
|
Free Download
(25 pages)
|
(AP01) On Wed, 14th Jun 2017 new director was appointed.
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 10th Jun 2017 - the day director's appointment was terminated
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 14th Jun 2017 - the day secretary's appointment was terminated
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Sun, 5th Mar 2017
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 15th Oct 2016 - the day director's appointment was terminated
filed on: 28th, October 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 073760560003, created on Fri, 24th Jun 2016
filed on: 27th, June 2016
| mortgage
|
Free Download
(13 pages)
|
(AP01) On Thu, 16th Jun 2016 new director was appointed.
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 073760560002, created on Tue, 24th May 2016
filed on: 24th, May 2016
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 073760560001, created on Mon, 21st Dec 2015
filed on: 29th, December 2015
| mortgage
|
Free Download
(45 pages)
|
(AD01) Address change date: Fri, 20th Nov 2015. New Address: Cetec House Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RG. Previous address: Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
(TM01) Tue, 15th Sep 2015 - the day director's appointment was terminated
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 10th Sep 2015 new director was appointed.
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 30th Aug 2015 - the day director's appointment was terminated
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 8th Aug 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 8th Aug 2014 with full list of members
filed on: 24th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 24th Oct 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Fri, 20th Jun 2014. Old Address: Cetec House Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RG England
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed tvs wholesale LIMITEDcertificate issued on 16/05/14
filed on: 16th, May 2014
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 5th Dec 2013 director's details were changed
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 5th Dec 2013 director's details were changed
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 5th Dec 2013. Old Address: 48 Minerva Road Park Royal London NW10 6HR England
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 8th Aug 2013 with full list of members
filed on: 21st, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 21st Sep 2013: 100.00 GBP
capital
|
|
(AAMD) Revised accounts made up to Sun, 30th Sep 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 16th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 8th Aug 2012 with full list of members
filed on: 8th, September 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Mon, 9th Jul 2012 - the day director's appointment was terminated
filed on: 9th, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 9th Jul 2012 new director was appointed.
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 7th Jul 2012 - the day director's appointment was terminated
filed on: 7th, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 7th Jul 2012 new director was appointed.
filed on: 7th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Mon, 8th Aug 2011 with full list of members
filed on: 15th, August 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Fri, 12th Aug 2011 - the day director's appointment was terminated
filed on: 12th, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 12th Aug 2011 new director was appointed.
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 21st Sep 2010. Old Address: Cetec House Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RG United Kingdom
filed on: 21st, September 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, September 2010
| incorporation
|
Free Download
(34 pages)
|