AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Royal William Yard 70 Mills Bakery Plymouth PL1 3GD England on 2023/12/13 to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 14 Cromford Road Wandsworth London SW18 1NX England on 2023/10/27 to Royal William Yard 70 Mills Bakery Plymouth PL1 3GD
filed on: 27th, October 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2023/04/19
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on 2023/04/19
filed on: 21st, April 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023/04/19 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on 2023/04/19
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2023/04/19
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/31
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022/03/31
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 29th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/03/31
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/31
filed on: 11th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 28th, December 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2019/07/07.
filed on: 21st, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/31
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/02/28
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 26th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/03/31
filed on: 31st, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 2nd, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/04/04
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/05/01.
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/04
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/05/03
capital
|
|
AD01 |
Change of registered address from 14 Cromford Rd Wandsworth London London SW18 1NX on 2016/05/03 to 14 Cromford Road Wandsworth London SW18 1NX
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
AP02 |
New person appointed on 2016/04/01 to the position of a member
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2016/04/01, company appointed a new person to the position of a secretary
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/04/01
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 25th, April 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/03/31
filed on: 19th, December 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/04
filed on: 28th, April 2015
| annual return
|
Free Download
|
AA |
Accounts for a micro company for the period ending on 2014/03/31
filed on: 21st, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/04
filed on: 5th, April 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/04/04
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/04/04
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/04/03
filed on: 3rd, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/04/03
filed on: 3rd, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/10/24 from One Hardwicks Square London SW18 4AW England
filed on: 24th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/03/31
filed on: 16th, May 2013
| accounts
|
Free Download
(2 pages)
|
SH01 |
1001.00 GBP is the capital in company's statement on 2013/05/08
filed on: 8th, May 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/27
filed on: 28th, February 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2013/02/20.
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/02/01 from 7 Caversham Wharf Waterman Place Reading RG1 8DS United Kingdom
filed on: 1st, February 2013
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2013/03/31. Originally it was 2013/01/31
filed on: 1st, February 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/02/01
filed on: 1st, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/11/19.
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/11/19.
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, February 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tacl retro LIMITEDcertificate issued on 02/02/12
filed on: 2nd, February 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, January 2012
| incorporation
|
Free Download
(21 pages)
|