AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2024
filed on: 29th, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st October 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 2nd, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st October 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 2nd, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st October 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 26th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th October 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 22nd, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th October 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 5th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th October 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 2nd, February 2018
| accounts
|
Free Download
(2 pages)
|
MR04 |
Charge 093736450001 satisfaction in full.
filed on: 7th, December 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 7th December 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 22nd, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th January 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st July 2016.
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st July 2016.
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 167 st. Albans Avenue London W4 5JT on Monday 27th June 2016
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 9th June 2016
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mct Partnership Llp, 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX United Kingdom to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on Monday 9th May 2016
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 15th March 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 5th January 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 9th May 2016
capital
|
|
MR01 |
Registration of charge 093736450001, created on Wednesday 13th May 2015
filed on: 15th, May 2015
| mortgage
|
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: Monday 16th February 2015
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Mct Partnership Llp, 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on Monday 16th February 2015
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed traymind LIMITEDcertificate issued on 16/02/15
filed on: 16th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Monday 16th February 2015.
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, January 2015
| incorporation
|
Free Download
(43 pages)
|