CS01 |
Confirmation statement with no updates 2023-12-01
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-01
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-01
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 23rd, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-01
filed on: 20th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 12th, December 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Whitminster Cottage Main Road Shurdington Cheltenham GL51 4XJ. Change occurred on 2020-03-17. Company's previous address: Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA.
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-01
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 26th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-12-01
filed on: 30th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2018-10-01
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-10-01
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-10-01
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-01
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-10-24
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-12-01
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-10-24
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-02-28
filed on: 17th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-03-01
filed on: 17th, September 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-09-17
filed on: 17th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-01
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2013-09-28 director's details were changed
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA. Change occurred on 2015-12-11. Company's previous address: 120 Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA.
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-01
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-11: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-01
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-31: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-01
filed on: 8th, January 2014
| annual return
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-01-07
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-01-05
filed on: 5th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 29th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-01
filed on: 30th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 24th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-01
filed on: 8th, January 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-01-08
filed on: 8th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-07-08
filed on: 8th, July 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Whitminster Cottage Main Road Shurdington Cheltenham Gloucestershire GL51 4XJ United Kingdom on 2011-07-08
filed on: 8th, July 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-07-08
filed on: 8th, July 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tazlo LIMITEDcertificate issued on 14/01/11
filed on: 14th, January 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2011-01-11
change of name
|
|
AP03 |
Appointment (date: 2011-01-14) of a secretary
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-01-14
filed on: 14th, January 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-01-14
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-01-14
filed on: 14th, January 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 2011-01-14
filed on: 14th, January 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, December 2010
| incorporation
|
Free Download
(49 pages)
|