CS01 |
Confirmation statement with no updates 16th March 2024
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Pdd Group Ltd 87 Richford Street London England W6 7HJ on 16th March 2023 to 87 Richford Street London W6 7HJ
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th March 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 16th March 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 16th March 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th March 2023
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th November 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 16th November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 16th November 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 29th September 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 16th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 14th December 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th November 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th November 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 1st, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to 16th November 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th November 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th November 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th December 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th November 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th November 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 31st December 2011 from 30th November 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th November 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2nd November 2011
filed on: 2nd, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd March 2011
filed on: 2nd, March 2011
| officers
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 11th January 2011
filed on: 28th, February 2011
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th January 2011: 1000.00 GBP
filed on: 28th, February 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 28th, February 2011
| resolution
|
|
AP01 |
New director was appointed on 23rd February 2011
filed on: 23rd, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd February 2011
filed on: 23rd, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd February 2011
filed on: 23rd, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd February 2011
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd February 2011
filed on: 22nd, February 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP on 22nd February 2011
filed on: 22nd, February 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd February 2011
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, November 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tayvin 433 LIMITEDcertificate issued on 30/11/10
filed on: 30th, November 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, November 2010
| incorporation
|
Free Download
(73 pages)
|