MR04 |
Satisfaction of charge 1 in full
filed on: 23rd, June 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 30th April 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 30th April 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 30th April 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 28th, May 2019
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates 30th April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st May 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st May 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 13th May 2016: 20000.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to 31st December 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O C/O Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA at an unknown date
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2014
filed on: 6th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 1st May 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 1st May 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 16th, May 2014
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 1st May 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 1st May 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(23 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2010
filed on: 10th, May 2011
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 1st May 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2009
filed on: 25th, May 2010
| accounts
|
Free Download
(18 pages)
|
CH01 |
On 1st May 2010 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2010 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st May 2010 with full list of members
filed on: 19th, May 2010
| annual return
|
Free Download
(13 pages)
|
AD02 |
Register inspection address has been changed
filed on: 5th, November 2009
| address
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2008
filed on: 28th, May 2009
| accounts
|
Free Download
(18 pages)
|
363a |
Annual return up to 1st May 2009 with shareholders record
filed on: 1st, May 2009
| annual return
|
Free Download
(10 pages)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/12/2008
filed on: 16th, January 2009
| accounts
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 16th, January 2009
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 16th, September 2008
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, September 2008
| mortgage
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 8th, September 2008
| resolution
|
Free Download
(30 pages)
|
287 |
Registered office changed on 08/09/2008 from merlin place milton road cambridge cambridgeshire CB4 0DP
filed on: 8th, September 2008
| address
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 29/08/08
filed on: 8th, September 2008
| capital
|
Free Download
(1 page)
|
288a |
On 20th August 2008 Director appointed
filed on: 20th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On 20th August 2008 Director appointed
filed on: 20th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On 31st July 2008 Appointment terminate, director and secretary
filed on: 31st, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On 31st July 2008 Appointment terminate, director and secretary
filed on: 31st, July 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed tayvin 394 LIMITEDcertificate issued on 28/07/08
filed on: 26th, July 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, April 2008
| incorporation
|
Free Download
(44 pages)
|