CS01 |
Confirmation statement with updates 2023-12-22
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-08
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 13th, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 6th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-08
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-08
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-08
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 19th, October 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-08
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 1st, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-08
filed on: 11th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 13th, June 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-08
filed on: 30th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 14th, June 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-02-08 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-02-09: 200.00 GBP
capital
|
|
AP01 |
New director was appointed on 2016-02-08
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-02-08
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-03-26 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 10 Ramsay Close Bradwell MK13 9HN to 153 South Street Romford RM1 1PL on 2015-03-26
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-03-26 director's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-10-29 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-30: 200.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-10-29
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-10-29
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-10-29
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 153 South Street Romford Essex RM1 1PL to 10 Ramsay Close Bradwell MK13 9HN on 2014-10-24
filed on: 24th, October 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-06-07 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-07-22: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-06-07 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-07-12: 200 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 12th, July 2013
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-06-07 with full list of members
filed on: 18th, October 2012
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, October 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 7th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-06-07 with full list of members
filed on: 11th, August 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 135 South Street Romford Essex RM1 1PL on 2010-09-21
filed on: 21st, September 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2010-09-06
filed on: 6th, September 2010
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed tescot LTDcertificate issued on 03/08/10
filed on: 3rd, August 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2010-06-14
change of name
|
|
CONNOT |
Change of name notice
filed on: 3rd, August 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, June 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|