CS01 |
Confirmation statement with no updates 2023-05-05
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-05
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 068957190004 in full
filed on: 14th, January 2022
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 2021-10-25 director's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-10-25 director's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-10-25 director's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 068957190005, created on 2021-10-01
filed on: 1st, October 2021
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-05
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-05
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-05-30 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-05
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Mill House West Lane Billesdon Leicester LE7 9AP. Change occurred on 2018-06-05. Company's previous address: Chesterfield House 45 Main Street Great Glen Leics LE8 9GH United Kingdom.
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-04-06
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-05-05
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 16th, April 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2018-02-27: 60.00 GBP
filed on: 16th, April 2018
| capital
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-27
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-04-06
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 28th, March 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068957190004, created on 2018-03-19
filed on: 20th, March 2018
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 6th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-05-05
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, November 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 6th, November 2016
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-05
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-24: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 19th, February 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Chesterfield House 45 Main Street Great Glen Leics LE8 9GH. Change occurred on 2015-08-04. Company's previous address: 244-249 Temple Chambers Temple Avenue London EC4 0DT.
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 3rd, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-05
filed on: 14th, May 2015
| annual return
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-05-14: 100.00 GBP
capital
|
|
CH01 |
On 2015-04-02 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-04-02 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-05
filed on: 14th, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 7th, March 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 14th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-05
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012-07-03 director's details were changed
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-05
filed on: 8th, May 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011-05-07 director's details were changed
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 3rd, May 2012
| accounts
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 10th, August 2011
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-05
filed on: 6th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-09-30
filed on: 1st, February 2011
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 18th, December 2010
| mortgage
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Chesterfield House 45 Main Street Great Glen Lecicester Leics LE8 9GH United Kingdom on 2010-09-17
filed on: 17th, September 2010
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, September 2010
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-05-05
filed on: 19th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009-11-01 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2010-05-31 to 2010-09-30
filed on: 24th, October 2009
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed tpa 2009 LIMITEDcertificate issued on 23/10/09
filed on: 23rd, October 2009
| change of name
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, October 2009
| mortgage
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2009-10-20
filed on: 20th, October 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2009-10-14
filed on: 14th, October 2009
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2009-10-14
filed on: 14th, October 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2009-10-07
filed on: 7th, October 2009
| resolution
|
Free Download
(1 page)
|
288a |
On 2009-09-14 Director appointed
filed on: 14th, September 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009-09-14 Appointment terminated director
filed on: 14th, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, May 2009
| incorporation
|
Free Download
(12 pages)
|