AA |
Dormant company accounts reported for the period up to 2022/07/02
filed on: 3rd, April 2023
| accounts
|
Free Download
(15 pages)
|
AA |
Small-sized company accounts made up to 2021/06/26
filed on: 1st, April 2022
| accounts
|
Free Download
(19 pages)
|
AA |
Small-sized company accounts made up to 2020/06/27
filed on: 12th, April 2021
| accounts
|
Free Download
(18 pages)
|
AA |
Small-sized company accounts made up to 2019/06/30
filed on: 17th, April 2020
| accounts
|
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened to 2019/06/30
filed on: 25th, July 2019
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2018/09/30
filed on: 3rd, July 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
2019/02/08 - the day director's appointment was terminated
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2018/06/13 - the day director's appointment was terminated
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/06/13.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/06/13.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/06/13.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/06/13.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/06/26. New Address: C/O Tayto Group Limited Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AP. Previous address: Gagarin Lichfield Road Tamworth Staffordshire B79 7TA
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 12th, February 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 1st, March 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
2016/12/09 - the day director's appointment was terminated
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 12th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/02/15 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2016/03/14
capital
|
|
AR01 |
Annual return drawn up to 2015/02/15 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 14th, April 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2014/09/30
filed on: 13th, April 2015
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2014/05/20 from Gagarin Lichfield Road Tamworth Staffordshire BL79 7TA
filed on: 20th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/02/15 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2014/03/13
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 30th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/02/15 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/29
filed on: 15th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/02/15 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2011/09/30 director's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gt property holdings LIMITEDcertificate issued on 07/02/12
filed on: 7th, February 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, January 2012
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/11/14.
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/11/10 from , Corbertt House Greenwood Place, Bonehill, Tamworth, Staffordshire, B78 3BL
filed on: 10th, November 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/11/09.
filed on: 9th, November 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
2011/11/09 - the day director's appointment was terminated
filed on: 9th, November 2011
| officers
|
Free Download
(1 page)
|
TM02 |
2011/11/08 - the day secretary's appointment was terminated
filed on: 8th, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
2011/11/08 - the day director's appointment was terminated
filed on: 8th, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
2011/11/08 - the day director's appointment was terminated
filed on: 8th, November 2011
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 13th, October 2011
| resolution
|
Free Download
(33 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, October 2011
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, October 2011
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, October 2011
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2011/09/30
filed on: 10th, October 2011
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, October 2011
| resolution
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 7th, September 2011
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 28th, June 2011
| resolution
|
Free Download
(13 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2007/03/01
filed on: 28th, June 2011
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/02/15 with full list of members
filed on: 21st, February 2011
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 2011/02/15 secretary's details were changed
filed on: 21st, February 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/02/28
filed on: 9th, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/02/15 with full list of members
filed on: 17th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009/12/01 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/12/01 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/12/01 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/12/01 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2009/12/01 secretary's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/02/24 from , Brookfields, Portleys Lane Drayton Bassett, Tamworth, Staffordshire, B78 2AB
filed on: 24th, February 2010
| address
|
Free Download
(1 page)
|
CH03 |
On 2009/12/01 secretary's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/02/28
filed on: 22nd, December 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 2009/03/05 with shareholders record
filed on: 5th, March 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 24th, December 2008
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 24th, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/02/29
filed on: 15th, December 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 2008/02/19 with shareholders record
filed on: 19th, February 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 2008/02/19 with shareholders record
filed on: 19th, February 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, February 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 15th, February 2007
| incorporation
|
Free Download
(13 pages)
|