CS01 |
Confirmation statement with no updates Sat, 9th Dec 2023
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st May 2023
filed on: 8th, September 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Dec 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 24th May 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 9th Dec 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 9th Dec 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 9th Dec 2021
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 9th Dec 2021 new director was appointed.
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Dec 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Jan 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed tadelakt LTDcertificate issued on 12/10/20
filed on: 12th, October 2020
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Dec 2018
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Jan 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 30th Apr 2019 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 14th Mar 2019
filed on: 14th, March 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 17th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Celandine Grove London N14 4BP England on Sun, 20th Jan 2019 to 18 Chaseville Park Road London N21 1PD
filed on: 20th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 6th Jan 2019
filed on: 20th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 24th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Jan 2018
filed on: 6th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 11th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 7th Jan 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 10 Chestbrook Court 1 Forsyth Place Enfield Middlesex EN1 2EE England on Sun, 8th May 2016 to 6 Celandine Grove London N14 4BP
filed on: 8th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st May 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Chestbrook Court Forsyth Place Enfield Middlesex EN1 2EE on Fri, 8th Jan 2016 to 10 Chestbrook Court 1 Forsyth Place Enfield Middlesex EN1 2EE
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Gladeside London N21 1QD on Thu, 7th Jan 2016 to 10 Chestbrook Court 1 Forsyth Place Enfield Middlesex EN1 2EE
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th Jan 2016
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Fri, 1st Jan 2016 new director was appointed.
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Jan 2016
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Jan 2016
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th May 2015
filed on: 30th, May 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed dostavki LTDcertificate issued on 21/04/15
filed on: 21st, April 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On Fri, 30th May 2014 director's details were changed
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2014
| incorporation
|
Free Download
(9 pages)
|