AD01 |
New registered office address 42 Clevedon Mansions, Lissenden Gardens, London 42 Clevedon Mansions Lissenden Gardens London NW5 1QP. Change occurred on March 8, 2024. Company's previous address: Bickerton House Bickerton Rd Archway London N19 5JT United Kingdom.
filed on: 8th, March 2024
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 3, 2024
filed on: 19th, February 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 12, 2023
filed on: 21st, December 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 12, 2023
filed on: 21st, December 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 11th, December 2023
|
accounts |
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on September 28, 2023
filed on: 21st, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 28, 2023
filed on: 20th, October 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On September 6, 2023 director's details were changed
filed on: 6th, September 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On September 6, 2023 secretary's details were changed
filed on: 6th, September 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 18, 2023
filed on: 2nd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On July 4, 2023 director's details were changed
filed on: 4th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 4, 2023 director's details were changed
filed on: 4th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 4, 2023 director's details were changed
filed on: 4th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 4, 2023 director's details were changed
filed on: 4th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 4, 2023 director's details were changed
filed on: 4th, July 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Bickerton House Bickerton Rd Archway London N19 5JT. Change occurred on July 4, 2023. Company's previous address: Russell-Cooke Llp 2 Putney Hill London SW15 6AB United Kingdom.
filed on: 4th, July 2023
|
address |
Free Download
(1 page)
|
CH01 |
On July 4, 2023 director's details were changed
filed on: 4th, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2022
filed on: 5th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, January 2022
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 27th, January 2022
|
incorporation |
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 22nd, September 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2021
filed on: 14th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 19th, February 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2020
filed on: 8th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On July 2, 2020 new director was appointed.
filed on: 3rd, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 29th, October 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2019
filed on: 4th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2018
filed on: 20th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 14th, June 2018
|
accounts |
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to September 30, 2017 (was December 31, 2017).
filed on: 3rd, April 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 30, 2017
filed on: 10th, January 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 14, 2017
filed on: 14th, September 2017
|
confirmation statement |
Free Download
(2 pages)
|
AD04 |
Registers new location: Russell-Cooke Llp 2 Putney Hill London SW15 6AB.
filed on: 14th, March 2017
|
address |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 59 Dartmouth Park Road London NW5 1SL.
filed on: 7th, November 2016
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed tara press uk LIMITEDcertificate issued on 31/10/16
filed on: 31st, October 2016
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, September 2016
|
incorporation |
Free Download
(24 pages)
|