AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Wed, 22nd Mar 2023 new director was appointed.
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thu, 26th May 2022 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(9 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 28th Jun 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, January 2019
| resolution
|
Free Download
(15 pages)
|
SH01 |
Capital declared on Thu, 20th Dec 2018: 250000.00 GBP
filed on: 21st, December 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(11 pages)
|
AD03 |
Registered inspection location new location: Mills & Reeve 1 st James Court Norwich Norfolk NR3 1RU.
filed on: 29th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: Mills & Reeve 1 st James Court Norwich Norfolk NR3 1RU.
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Feb 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sun, 10th Jan 2016
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Feb 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 3rd Apr 2014. Old Address: Mills & Reeve 1 St James Court Norwich Norfolk NR3 1RU
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Feb 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 7th Feb 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Mon, 18th Feb 2013
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Feb 2013
filed on: 13th, February 2013
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 1st, February 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Feb 2013 director's details were changed
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Feb 2013 director's details were changed
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 30th Jan 2013 new director was appointed.
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 25th Jan 2013. Old Address: 1 St. James Court Whitefriars Norwich NR3 1RU
filed on: 25th, January 2013
| address
|
Free Download
(1 page)
|
AP04 |
On Thu, 24th Jan 2013, company appointed a new person to the position of a secretary
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 22nd Jan 2013
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 22nd Jan 2013. Old Address: One London Wall London EC2Y 5AB
filed on: 22nd, January 2013
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Mon, 21st Mar 2011
filed on: 1st, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Feb 2012
filed on: 1st, March 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Tue, 15th Nov 2011 new director was appointed.
filed on: 15th, November 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Feb 2011
filed on: 8th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2010
filed on: 25th, January 2011
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 4th Jan 2011
filed on: 4th, January 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tailor consulting uk LIMITEDcertificate issued on 30/12/10
filed on: 30th, December 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, December 2010
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 4th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Feb 2010
filed on: 18th, February 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Tue, 3rd Nov 2009 new director was appointed.
filed on: 3rd, November 2009
| officers
|
Free Download
(3 pages)
|
288b |
On Sat, 16th May 2009 Appointment terminated director
filed on: 16th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On Sat, 16th May 2009 Director appointed
filed on: 16th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On Sat, 16th May 2009 Appointment terminated director
filed on: 16th, May 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 15th, May 2009
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 15th, May 2009
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed mm&s (5446) LIMITEDcertificate issued on 13/05/09
filed on: 13th, May 2009
| change of name
|
Free Download
(5 pages)
|
288b |
On Wed, 18th Mar 2009 Appointment terminated director
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2009
| incorporation
|
Free Download
(13 pages)
|