CS01 |
Confirmation statement with no updates 2023/11/24
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, July 2023
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed fta law LIMITEDcertificate issued on 06/07/23
filed on: 6th, July 2023
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 6th, July 2023
| change of name
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/06/05
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/06/05
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2023/06/05 - the day director's appointment was terminated
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/06/05 - the day director's appointment was terminated
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/06/05 - the day director's appointment was terminated
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/06/05
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2023/06/05
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/11/24
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021/11/24
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 2021/08/17 director's details were changed
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/08/25. New Address: First Floor Unit 3 Temple Point Bullerthorpe Lane, Colton Leeds West Yorkshire LS15 9JL. Previous address: Century Offices 2175 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB England
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/08/17
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/08/17 director's details were changed
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
700.00 GBP is the capital in company's statement on 2021/04/05
filed on: 9th, July 2021
| capital
|
Free Download
(5 pages)
|
SH01 |
700.00 GBP is the capital in company's statement on 2021/04/05
filed on: 9th, July 2021
| capital
|
Free Download
(5 pages)
|
CH01 |
On 2021/04/30 director's details were changed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/11/24
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018/06/04 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on 2018/12/01
filed on: 27th, February 2020
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/06/06
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/06 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/06 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/11/24
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended accounts for the period to 2018/09/30
filed on: 13th, November 2019
| accounts
|
Free Download
(8 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on 2018/01/01
filed on: 3rd, July 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/11/24
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2018/09/06. New Address: Century Offices 2175 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB. Previous address: Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG England
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/08/08 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/05/17 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/11/24
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on 2017/04/07
filed on: 10th, October 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2016/03/31
filed on: 28th, June 2017
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, June 2017
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 20th, June 2017
| incorporation
|
Free Download
(23 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 16th, June 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2017/04/07.
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/24
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
CERTNM |
Company name changed talcs LIMITEDcertificate issued on 07/11/16
filed on: 7th, November 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
MR01 |
Registration of charge 098856790001, created on 2016/04/22
filed on: 22nd, April 2016
| mortgage
|
Free Download
(23 pages)
|
AA01 |
Current accounting period shortened to 2016/09/30, originally was 2016/11/30.
filed on: 20th, April 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/12/17. New Address: Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG. Previous address: Belfry House Bell Lane Hertford Hertfordshire SG14 1BP United Kingdom
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, November 2015
| incorporation
|
Free Download
(33 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/11/24
capital
|
|