CS01 |
Confirmation statement with updates 2024/01/27
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/07/02
filed on: 3rd, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/27
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/06/26
filed on: 1st, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/28
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 27/06/20
filed on: 12th, April 2021
| other
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/06/27
filed on: 12th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/28
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/06/29
filed on: 16th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/28
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 28th, March 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2019/03/21
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/28
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/07/01
filed on: 4th, April 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/28
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/06/25
filed on: 30th, March 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2017/01/28
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/06/27
filed on: 11th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/28
filed on: 19th, February 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/06/28
filed on: 14th, April 2015
| accounts
|
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/28
filed on: 29th, January 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/06/29
filed on: 3rd, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/28
filed on: 6th, February 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/02/06
capital
|
|
AA |
Dormant company accounts reported for the period up to 2012/06/30
filed on: 3rd, April 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/28
filed on: 11th, March 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/07/02
filed on: 11th, April 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/28
filed on: 10th, February 2012
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2012/01/24 from Care of Golden Wonder Limited Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AP
filed on: 24th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2010/07/03
filed on: 30th, March 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/28
filed on: 3rd, February 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2009/07/04
filed on: 26th, March 2010
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2009/06/30
filed on: 19th, March 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/01/28
filed on: 10th, February 2010
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 09/09/2009 from cto holdings LIMITED princewood road earlstrees industrial estate corby northamptonshire NN17 4AP
filed on: 9th, September 2009
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 14th, May 2009
| incorporation
|
Free Download
(15 pages)
|
123 |
Nc inc already adjusted 30/03/09
filed on: 14th, May 2009
| capital
|
Free Download
(1 page)
|
SA |
Affairs statement
filed on: 14th, May 2009
| miscellaneous
|
Free Download
(8 pages)
|
RESOLUTIONS |
Memorandum of Association modification - resolution, Resolution
filed on: 14th, May 2009
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 14th, May 2009
| resolution
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 14th, May 2009
| incorporation
|
Free Download
(16 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, April 2009
| mortgage
|
Free Download
(9 pages)
|
288b |
On 2009/03/31 Appointment terminate, director and secretary
filed on: 31st, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/03/10 Director appointed
filed on: 10th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009/03/10 Appointment terminated director
filed on: 10th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/03/10 Director appointed
filed on: 10th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/03/10 Director and secretary appointed
filed on: 10th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/03/10 Director appointed
filed on: 10th, March 2009
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tayto group (jonathan crisp) LIMITEDcertificate issued on 11/03/09
filed on: 9th, March 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, January 2009
| incorporation
|
Free Download
(19 pages)
|