(AA) Full accounts for the period ending 2022/12/31
filed on: 12th, January 2024
| accounts
|
Free Download
(17 pages)
|
(SH20) Statement by Directors
filed on: 14th, June 2023
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 14th, June 2023
| resolution
|
Free Download
(4 pages)
|
(SH19) 0.93 USD is the capital in company's statement on 2023/06/14
filed on: 14th, June 2023
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 14/06/23
filed on: 14th, June 2023
| insolvency
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 5th, June 2023
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, June 2023
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, June 2023
| resolution
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 6th, October 2022
| accounts
|
Free Download
(17 pages)
|
(AD01) Address change date: 2022/09/20. New Address: Dukes Meadow Millboard Road Bourne End SL8 5FH. Previous address: Reynolds Poter Chamberlain Llp Tower Bridge House St Katharine's Way London E1W 1AA
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(AD04) On 1970/01/01 location of register(s) was changed to Dukes Meadow Millboard Road Bourne End SL8 5FH
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/03/01 director's details were changed
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 100 Longwater Avenue Reading RG2 6GP
filed on: 18th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 7th, October 2021
| accounts
|
Free Download
(17 pages)
|
(TM02) 2021/09/13 - the day secretary's appointment was terminated
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/08/27 - the day director's appointment was terminated
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/08/30 - the day director's appointment was terminated
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
(SH01) 3100000.00 USD is the capital in company's statement on 2021/08/11
filed on: 1st, September 2021
| capital
|
Free Download
(3 pages)
|
(CH01) On 2021/08/01 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/07/08.
filed on: 25th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/07/08 - the day director's appointment was terminated
filed on: 17th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 13th, October 2020
| accounts
|
Free Download
(16 pages)
|
(CH01) On 2019/11/08 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 1st, October 2019
| accounts
|
Free Download
(17 pages)
|
(CH01) On 2019/05/01 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 7th, September 2018
| accounts
|
Free Download
(25 pages)
|
(AA) Full accounts for the period ending 2016/12/31
filed on: 6th, October 2017
| accounts
|
Free Download
(25 pages)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 10th, October 2016
| accounts
|
Free Download
(28 pages)
|
(AP01) New director appointment on 2016/07/11.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/01/09 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/12/15.
filed on: 31st, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/12/15 - the day director's appointment was terminated
filed on: 29th, December 2015
| officers
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 23rd, December 2015
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/09/12 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000000.00 USD is the capital in company's statement on 2015/09/16
capital
|
|
(SH02) Sub-division of shares on 2015/08/26
filed on: 8th, September 2015
| capital
|
Free Download
(5 pages)
|
(SH01) 1000000.00 USD is the capital in company's statement on 2015/08/26
filed on: 8th, September 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, September 2015
| resolution
|
Free Download
|
(AA) Full accounts for the period ending 2014/12/31
filed on: 11th, August 2015
| accounts
|
Free Download
(16 pages)
|
(AD01) Address change date: 2014/11/04. New Address: Tower Bridge House St Katharine's Way London E1W 1AA. Previous address: Reynolds Porter Chamberlain Tower Bridge House St Catharine's Way London E1W 1AA
filed on: 4th, November 2014
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed turquand LIMITEDcertificate issued on 31/10/14
filed on: 31st, October 2014
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 31st, October 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/10/30
filed on: 30th, October 2014
| resolution
|
Free Download
(2 pages)
|
(TM02) 2014/10/06 - the day secretary's appointment was terminated
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/10/06 - the day director's appointment was terminated
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/10/06.
filed on: 24th, October 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/10/06.
filed on: 24th, October 2014
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2014/10/06
filed on: 24th, October 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 2014/10/14. New Address: Reynolds Porter Chamberlain Tower Bridge House St Catharine's Way London E1W 1AA. Previous address: C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA
filed on: 14th, October 2014
| address
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2014/12/31. Originally it was 2014/09/30
filed on: 13th, October 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/09/12 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/09/16
capital
|
|
(NEWINC) Company registration
filed on: 12th, September 2013
| incorporation
|
Free Download
(24 pages)
|