CS01 |
Confirmation statement with no updates February 4, 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to September 30, 2022
filed on: 11th, November 2023
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 11th, November 2023
| accounts
|
Free Download
(96 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 28th, September 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 28th, September 2023
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 4, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 13, 2023 director's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/21
filed on: 5th, October 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 5th, October 2022
| accounts
|
Free Download
(52 pages)
|
AA |
Audit exemption subsidiary accounts made up to September 30, 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(10 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
filed on: 14th, September 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/21
filed on: 14th, September 2022
| other
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/21
filed on: 16th, August 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
filed on: 16th, August 2022
| other
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 6, 2022
filed on: 6th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 4, 2022
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On March 2, 2022 new director was appointed.
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 4, 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed rcp data LTDcertificate issued on 19/01/22
filed on: 19th, January 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Registered office address changed from Stuart House St. Johns Street Peterborough Cambridgeshire PE1 5DD England to 58 Borough High Street London SE1 1XF on December 8, 2021
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 8, 2021
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
CERTNM |
Company name changed taylor rose financial services LTDcertificate issued on 05/11/21
filed on: 5th, November 2021
| change of name
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control November 4, 2021
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On September 22, 2021 new director was appointed.
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to September 30, 2020
filed on: 11th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 2, 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 5, 2012 secretary's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to September 30, 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Northminster House Northminster Peterborough PE1 1YN to Stuart House St. Johns Street Peterborough Cambridgeshire PE1 5DD on November 18, 2019
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to September 30, 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: February 5, 2019
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 4, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to September 30, 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to September 30, 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 4, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2016 to September 30, 2016
filed on: 4th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 4, 2016 with full list of members
filed on: 1st, November 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 1, 2016
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 5, 2015 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 5, 2014 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 23, 2015: 1001.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 5, 2013 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(7 pages)
|
AP01 |
On February 20, 2013 new director was appointed.
filed on: 20th, February 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2012
| incorporation
|
Free Download
(22 pages)
|