AD01 |
Registered office address changed from 106 Colindale Road Birmingham West Midlands B44 0RH England to 6 Wilson Drive Sutton Coldfield B75 7PW on March 20, 2024
filed on: 20th, March 2024
| address
|
Free Download
(1 page)
|
CH01 |
On March 19, 2024 director's details were changed
filed on: 20th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 27th, December 2022
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL England to 106 Colindale Road Birmingham West Midlands B44 0RH on July 25, 2019
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: June 11, 2019
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 24, 2018
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: February 10, 2016
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
AP01 |
On December 1, 2015 new director was appointed.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2015 new director was appointed.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on November 17, 2015
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 17, 2015
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 17, 2015
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bramblewood Wolvershill Road Banwell Avon BS29 6LA to The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL on November 18, 2015
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 17, 2015
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 9, 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on July 10, 2015: 200.00 GBP
capital
|
|
AD01 |
Registered office address changed from Unit 3 Manor Court Locking Weston-Super-Mare Avon BS24 8BA to Bramblewood Wolvershill Road Banwell Avon BS29 6LA on January 28, 2015
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 9, 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on August 6, 2014: 200.00 GBP
capital
|
|
SH01 |
Capital declared on July 1, 2014: 200.00 GBP
filed on: 6th, August 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On March 1, 2014 new director was appointed.
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2014 director's details were changed
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2014 new director was appointed.
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 1, 2014
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On June 1, 2014 new director was appointed.
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 9, 2014. Old Address: the Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL England
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
AP01 |
On December 2, 2013 new director was appointed.
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 2, 2013 new director was appointed.
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 9, 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed cabcomms voice & data LTDcertificate issued on 02/10/12
filed on: 2nd, October 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on October 1, 2012 to change company name
change of name
|
|
AR01 |
Annual return made up to July 9, 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed total telecom solutions uk LTDcertificate issued on 06/09/11
filed on: 6th, September 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 6th, September 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 9, 2011 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed total taxis solutions uk LIMITEDcertificate issued on 10/08/10
filed on: 10th, August 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on August 3, 2010 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 10th, August 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 29, 2010
filed on: 29th, July 2010
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 20th, July 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 20, 2010
filed on: 20th, July 2010
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2010
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|