AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023/06/15
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2023/04/17. New Address: Inchmead Suite 100 Berkshire Place Winnersh Wokingham RG41 5rd. Previous address: 61/63 Crockhamwell Road Woodley Reading RG5 3JP England
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 20th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022/06/15
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 22nd, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/15
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/28
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/06/15
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 12th, November 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2019/02/28
filed on: 1st, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/06/15
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2019/11/30. Originally it was 2019/02/28
filed on: 30th, June 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/02/28
filed on: 13th, June 2019
| accounts
|
Free Download
(1 page)
|
SH01 |
630000.00 GBP is the capital in company's statement on 2017/06/16
filed on: 31st, August 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 9th, August 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/15
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/04/23
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 11th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/04/23 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/09/22. New Address: 61/63 Crockhamwell Road Woodley Reading RG5 3JP. Previous address: 7 Headley Road Woodley Reading RG5 4JB England
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/07/24. New Address: 7 Headley Road Woodley Reading RG5 4JB. Previous address: C/O Mark Davies & Associates Limited 25 Southampton Buildings, Chancery London WC2A 1AL
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/23 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
|
CERTNM |
Company name changed tvk sportswear LIMITEDcertificate issued on 22/04/15
filed on: 22nd, April 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM02 |
2015/03/09 - the day secretary's appointment was terminated
filed on: 19th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/22.
filed on: 9th, March 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
2015/01/22 - the day director's appointment was terminated
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, November 2014
| incorporation
|
Free Download
(34 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2014/11/11
capital
|
|