CS01 |
Confirmation statement with no updates Tue, 6th Jun 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Jun 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, May 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 3 Warners Mill Silks Way Braintree CM7 3GB England on Tue, 21st Sep 2021 to 193 High Road Hornchurch Essex RM11 3XT
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097835080015, created on Fri, 25th Jun 2021
filed on: 2nd, July 2021
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Sun, 6th Jun 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 11th Jun 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 11th Jun 2021 director's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 103 Windmill Road Halstead CO9 1LN England on Fri, 11th Jun 2021 to 3 Warners Mill Silks Way Braintree CM7 3GB
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 204C High Street Ongar CM5 9JJ England on Mon, 17th May 2021 to 103 Windmill Road Halstead CO9 1LN
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097835080013, created on Wed, 31st Mar 2021
filed on: 23rd, April 2021
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 097835080014, created on Wed, 31st Mar 2021
filed on: 23rd, April 2021
| mortgage
|
Free Download
(20 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, March 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097835080012, created on Wed, 23rd Dec 2020
filed on: 4th, January 2021
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 097835080011, created on Fri, 23rd Oct 2020
filed on: 3rd, November 2020
| mortgage
|
Free Download
(41 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 097835080010, created on Tue, 29th Sep 2020
filed on: 8th, October 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 097835080009, created on Fri, 13th Sep 2019
filed on: 19th, September 2019
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 207 Crescent Road Barnet Hertfordshire EN4 8SB England on Thu, 12th Sep 2019 to 204C High Street Ongar CM5 9JJ
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jun 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, October 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097835080008, created on Thu, 11th Oct 2018
filed on: 15th, October 2018
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 097835080007, created on Thu, 11th Oct 2018
filed on: 15th, October 2018
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 097835080006, created on Fri, 22nd Jun 2018
filed on: 28th, June 2018
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Jun 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, February 2018
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 19 Warwick Avenue Cuffley Potters Bar Hertfordshire EN6 4RS United Kingdom on Mon, 16th Oct 2017 to 207 Crescent Road Barnet Hertfordshire EN4 8SB
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, September 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, September 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097835080003, created on Thu, 31st Aug 2017
filed on: 6th, September 2017
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 097835080002, created on Thu, 31st Aug 2017
filed on: 5th, September 2017
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 097835080001, created on Thu, 6th Jul 2017
filed on: 12th, July 2017
| mortgage
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Jun 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Apr 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 2nd May 2016
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Apr 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed tlcustoms LTDcertificate issued on 26/04/16
filed on: 26th, April 2016
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Mon, 25th Apr 2016 new director was appointed.
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 25th Apr 2016
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 21st Mar 2016
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 21st Mar 2016 new director was appointed.
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 19th Sep 2015 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Jan 2016 new director was appointed.
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2015
| incorporation
|
Free Download
(36 pages)
|