CS01 |
Confirmation statement with no updates Wed, 31st May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st May 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Suite F8 Hartsbourne House Carpenders Park Watford Herts WD19 5EF England on Tue, 5th Jan 2021 to Office 12 19 Moorfield Road Slyfield Industrial Estate Guildford Surrey GU1 1RU
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 31st May 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st May 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 8th Dec 2017
filed on: 8th, December 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Phoenix House the Arms Little Cressingham Thetford Norfolk IP25 6LZ on Thu, 10th Aug 2017 to Suite F8 Hartsbourne House Carpenders Park Watford Herts WD19 5EF
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 31st May 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st May 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Sun, 31st May 2015 director's details were changed
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1a Gaviots Green Gerrards Cross Buckinghamshire SL9 7EB on Mon, 29th Jun 2015 to Phoenix House the Arms Little Cressingham Thetford Norfolk IP25 6LZ
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st May 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 29th Jun 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st May 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 29th Jul 2014: 1000.00 GBP
capital
|
|
CERTNM |
Company name changed T.k cannon LIMITEDcertificate issued on 13/03/14
filed on: 13th, March 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 31st Jan 2014 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 13th, March 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 31st May 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 19th Jul 2013: 1,000 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tue, 21st Aug 2012 director's details were changed
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st May 2012
filed on: 21st, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tue, 14th Jun 2011 director's details were changed
filed on: 6th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st May 2011
filed on: 6th, July 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 24th May 2011. Old Address: 74 Lynhurst Road Hillingdon Middlesex UB10 9EE
filed on: 24th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 31st May 2010
filed on: 21st, July 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to Fri, 10th Jul 2009 with complete member list
filed on: 10th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 26th, January 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Fri, 1st Aug 2008 with complete member list
filed on: 1st, August 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Tue, 22nd Jul 2008 Appointment terminated secretary
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2008 to 31/03/2008
filed on: 21st, July 2008
| accounts
|
Free Download
(1 page)
|
288b |
On Thu, 3rd Apr 2008 Appointment terminated director
filed on: 3rd, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 25th Jan 2008 New secretary appointed
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 25th Jan 2008 Secretary resigned
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 25th Jan 2008 New secretary appointed
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 25th Jan 2008 Secretary resigned
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2007
| incorporation
|
Free Download
(15 pages)
|