GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 26, 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 28, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 20, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 7, 2021
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 20, 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 20, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Ttn Technologies, Longman Court Sketty Close Brackmills Industrial Estate Northampton NN4 7PL. Change occurred on May 27, 2016. Company's previous address: Ttn Technologies Longman Court Sketty Close Brackmills Northampton Northamptonshire NN4 7PL.
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2016 director's details were changed
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Ttn Technologies Longman Court Sketty Close Brackmills Northampton Northamptonshire NN4 7PL. Change occurred on February 17, 2016. Company's previous address: Fcl Organisation Sketty Close Brackmills Northampton NN4 7PL.
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Fcl Organisation Sketty Close Brackmills Northampton NN4 7PL. Change occurred on February 3, 2016. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 3rd, February 2016
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 12, 2015
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On July 15, 2015 new director was appointed.
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 15, 2015 new director was appointed.
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2015
| incorporation
|
Free Download
(7 pages)
|