AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/22
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/08/22
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 24th, January 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2020/11/30
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/22
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 28th, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 11th, September 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 9th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/22
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020/03/08
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/08/22
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/08/22
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/05/23 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/03/21 - the day director's appointment was terminated
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 077472180001 satisfaction in full.
filed on: 9th, March 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077472180001, created on 2018/02/07
filed on: 13th, February 2018
| mortgage
|
Free Download
(17 pages)
|
PSC04 |
Change to a person with significant control 2017/12/31
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/31 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/12/31
filed on: 16th, October 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2017/06/01 director's details were changed
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/06/01 director's details were changed
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/22
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2016/08/31 to 2016/12/31
filed on: 30th, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/22
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
2016/09/25 - the day director's appointment was terminated
filed on: 26th, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/09/26. New Address: North Wing Broadway Court Broadway Court Peterborough PE1 1RP. Previous address: 23 Church Walk Peterborough PE1 2TP
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2015/08/31
filed on: 15th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/08/22 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/06/01.
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/06/01 director's details were changed
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/08/30.
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 5th, May 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2014/08/22 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1200.00 GBP is the capital in company's statement on 2014/09/11
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 31st, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/08/21 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1200.00 GBP is the capital in company's statement on 2013/09/23
capital
|
|
AD01 |
Change of registered office on 2013/09/19 from 54B Broadway Peterborough Cambridgshire PE1 1SB United Kingdom
filed on: 19th, September 2013
| address
|
Free Download
(2 pages)
|
CH01 |
On 2012/10/09 director's details were changed
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/10/09 director's details were changed
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/10/09 director's details were changed
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 28th, June 2013
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, December 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/08/21 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/09/25.
filed on: 25th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/09/24 from , Peters Court City Road, Peterborough, PE1 1SA, England
filed on: 24th, September 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed itotalmarketing LIMITEDcertificate issued on 29/08/12
filed on: 29th, August 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/08/28
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 22nd, August 2011
| incorporation
|
Free Download
(24 pages)
|