AD02 |
Register inspection address change date: 1st January 1970. New Address: Brook Suite, Ground Floor Bewley House Marshfield Road Chippenham SN15 1JW. Previous address: Tower House High Street Aylesbury Buckinghamshire HP20 1SQ United Kingdom
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 24th January 2023. New Address: Brook Suite, Ground Floor, Bewley House Marshfield Road Chippenham SN15 1JW. Previous address: Unit a1 Methuen Park Chippenham Wiltshire SN14 0GT England
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
TM01 |
28th November 2022 - the day director's appointment was terminated
filed on: 29th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 28th February 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 7th October 2022 director's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th August 2022. New Address: Unit a1 Methuen Park Chippenham Wiltshire SN14 0GT. Previous address: Suite 4 Tower House High Street Aylesbury HP20 1SQ
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th August 2022. New Address: Unit a1 Methuen Park Chippenham Wiltshire SN14 0GT. Previous address: Unit a1 Methuen Park Chippenham Wiltshire SN14 0GT England
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 12th August 2022
filed on: 12th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 068538650002 in full
filed on: 28th, March 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
1st March 2021 - the day director's appointment was terminated
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2021
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st March 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 1st March 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st March 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2021
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2021
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
1st March 2021 - the day director's appointment was terminated
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
1st March 2021 - the day director's appointment was terminated
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
1st March 2021 - the day director's appointment was terminated
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st March 2021 to 28th February 2021
filed on: 25th, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 20th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th March 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 29th March 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 068538650002, created on 13th July 2015
filed on: 14th, July 2015
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 20th March 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st April 2015: 1.00 GBP
capital
|
|
MR04 |
Satisfaction of charge 1 in full
filed on: 3rd, December 2014
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th March 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th March 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 25th March 2013 director's details were changed
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th March 2013 director's details were changed
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 20th March 2012 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 18th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 20th March 2011 with full list of members
filed on: 21st, March 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 4th, October 2010
| accounts
|
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 22nd, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th March 2010 with full list of members
filed on: 22nd, March 2010
| annual return
|
Free Download
(6 pages)
|
AD02 |
Register inspection address has been changed
filed on: 22nd, March 2010
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, June 2009
| mortgage
|
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 4th, April 2009
| incorporation
|
Free Download
(12 pages)
|
CERTNM |
Company name changed tmd europe LIMITEDcertificate issued on 01/04/09
filed on: 1st, April 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, March 2009
| incorporation
|
Free Download
(20 pages)
|