AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 13th, March 2024
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(12 pages)
|
AA01 |
Accounting period ending changed to Monday 29th August 2022 (was Wednesday 31st August 2022).
filed on: 22nd, May 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR. Change occurred on Tuesday 11th January 2022. Company's previous address: The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England.
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 11th January 2022 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened to Thursday 29th August 2019, originally was Friday 30th August 2019.
filed on: 30th, August 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 14th November 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG. Change occurred on Monday 19th June 2017. Company's previous address: The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England.
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG. Change occurred on Sunday 4th June 2017. Company's previous address: 82C East Hill Colchester CO1 2QW.
filed on: 4th, June 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 31st August 2016 to Tuesday 30th August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 31st August 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Monday 31st March 2014 (was Sunday 31st August 2014).
filed on: 25th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st August 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st August 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 15th, October 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 29th August 2013 director's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, October 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 27th August 2013 from 82 East Hill Colchester Essex CO1 2QW
filed on: 27th, August 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 20th June 2013
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, June 2013
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, June 2013
| resolution
|
|
TM01 |
Director's appointment was terminated on Thursday 20th June 2013
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th June 2013
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th June 2013
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 20th June 2013.
filed on: 20th, June 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th June 2013
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 20th June 2013 from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA
filed on: 20th, June 2013
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 20th June 2013 from 82 East Hill Colchester Essex CO1 2QW
filed on: 20th, June 2013
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th June 2013
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 20th June 2013
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 20th June 2013.
filed on: 20th, June 2013
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 20th June 2013
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
SH01 |
80.00 GBP is the capital in company's statement on Friday 2nd March 2012
filed on: 15th, May 2013
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 5th, October 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st August 2012 to Saturday 31st March 2012
filed on: 24th, September 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st August 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 30th July 2012.
filed on: 30th, July 2012
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 5th, April 2012
| resolution
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 12th December 2011) of a secretary
filed on: 12th, December 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 12th December 2011.
filed on: 12th, December 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 12th December 2011.
filed on: 12th, December 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 12th, December 2011
| resolution
|
Free Download
(2 pages)
|
SH01 |
30.00 GBP is the capital in company's statement on Thursday 24th November 2011
filed on: 12th, December 2011
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th December 2011
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 9th December 2011 from Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP
filed on: 9th, December 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th December 2011
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tayvin 457 LIMITEDcertificate issued on 06/12/11
filed on: 6th, December 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Thursday 24th November 2011
change of name
|
|
CONNOT |
Change of name notice
filed on: 6th, December 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, August 2011
| incorporation
|
Free Download
(73 pages)
|