AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 10th, January 2024
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 075662930007, created on 2023/01/13
filed on: 17th, January 2023
| mortgage
|
Free Download
(35 pages)
|
MR04 |
Charge 075662930001 satisfaction in full.
filed on: 17th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 075662930002 satisfaction in full.
filed on: 17th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 075662930004 satisfaction in full.
filed on: 17th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 075662930005 satisfaction in full.
filed on: 17th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 075662930006 satisfaction in full.
filed on: 17th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 075662930003 satisfaction in full.
filed on: 17th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 075662930002
filed on: 15th, December 2022
| mortgage
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075662930006, created on 2022/12/12
filed on: 15th, December 2022
| mortgage
|
Free Download
(28 pages)
|
MR05 |
All of the property or undertaking has been released from charge 075662930004
filed on: 15th, December 2022
| mortgage
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075662930005, created on 2022/12/12
filed on: 13th, December 2022
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, November 2022
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 075662930004, created on 2022/10/07
filed on: 12th, October 2022
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 075662930003, created on 2022/10/07
filed on: 12th, October 2022
| mortgage
|
Free Download
(52 pages)
|
MR01 |
Registration of charge 075662930002, created on 2022/01/07
filed on: 12th, January 2022
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 075662930001, created on 2022/01/07
filed on: 12th, January 2022
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 29th, November 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 19th, October 2020
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on 2020/06/17
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 15th, November 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2019/06/01 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 17th, August 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 3rd, November 2017
| accounts
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 2017/03/01
filed on: 30th, March 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction, Resolution
filed on: 16th, March 2017
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 01/03/17
filed on: 16th, March 2017
| insolvency
|
Free Download
(2 pages)
|
SH19 |
1587.30 GBP is the capital in company's statement on 2017/03/16
filed on: 16th, March 2017
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 16th, March 2017
| capital
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2017/02/032000.00 GBP
filed on: 14th, February 2017
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 14th, February 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, February 2017
| resolution
|
Free Download
(57 pages)
|
AP01 |
New director appointment on 2017/01/12.
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/01/12.
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/01/12.
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, February 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/02/01
filed on: 1st, February 2017
| resolution
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 11th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/16
filed on: 8th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
4000.00 GBP is the capital in company's statement on 2016/04/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 25th, November 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Linden Square 146 Kings Road Bury St. Edmunds Suffolk IP33 3DJ on 2015/08/06 to Salisbury House Station Road Cambridge CB1 2LA
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/16
filed on: 2nd, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
4000.00 GBP is the capital in company's statement on 2015/04/02
capital
|
|
CH03 |
On 2015/02/11 secretary's details were changed
filed on: 3rd, March 2015
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 9th, December 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/04/22
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/04/02 from Linden House 147 Kings Road Bury St Edmunds Suffolk IP33 3DJ
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/16
filed on: 31st, March 2014
| annual return
|
Free Download
(6 pages)
|
CH03 |
On 2014/03/16 secretary's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 19th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/16
filed on: 25th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 13th, September 2012
| accounts
|
Free Download
(3 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 27th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/16
filed on: 27th, March 2012
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 27th, March 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/11/08.
filed on: 8th, November 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 1st, September 2011
| resolution
|
Free Download
(2 pages)
|
SH01 |
4000.00 GBP is the capital in company's statement on 2011/08/30
filed on: 1st, September 2011
| capital
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2011/08/08
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/07/29.
filed on: 29th, July 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2011/07/28
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2011/07/28, company appointed a new person to the position of a secretary
filed on: 28th, July 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/07/28 from Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP
filed on: 28th, July 2011
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tayvin 449 LIMITEDcertificate issued on 06/07/11
filed on: 6th, July 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2011/07/05
change of name
|
|
CONNOT |
Notice of change of name
filed on: 6th, July 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, March 2011
| incorporation
|
|