CS01 |
Confirmation statement with no updates 4th December 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 4th December 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 30th June 2022 from 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Exchange Building, 2nd Floor 16 st. Cuthberts Street Bedford MK40 3JG England on 20th September 2022 to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 20th September 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 20th September 2022 secretary's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed 13TEN marketing LTDcertificate issued on 09/02/22
filed on: 9th, February 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 4th December 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(8 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, February 2020
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th February 2020
filed on: 12th, February 2020
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th December 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th April 2019: 1000.00 GBP
filed on: 19th, July 2019
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2018
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st August 2018
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 29 Broad Street 29 Broad Street 29 Broad Street Newport Pagnell MK16 0AN England on 1st August 2018 to Exchange Building, 2nd Floor 16 st. Cuthberts Street Bedford MK40 3JG
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 1st August 2018 director's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st August 2018 secretary's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 29 Broad Street 29 Broad Street 29 Broad Street Newport Pagnell MK160AN England on 8th March 2018 to 29 Broad Street 29 Broad Street 29 Broad Street Newport Pagnell MK160AN
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 8th March 2018 to 29 Broad Street 29 Broad Street 29 Broad Street Newport Pagnell MK160AN
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 8th March 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 8th March 2018 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2017
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 5th January 2018 director's details were changed
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th January 2018 director's details were changed
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 6th December 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 7th, December 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 7th December 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|