AD01 |
Change of registered address from The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ on 11th April 2022 to 2nd Floor Regis House 45 King William Street London EC4R 9AN
filed on: 11th, April 2022
|
address |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 093565430008 in full
filed on: 8th, February 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th December 2021
filed on: 29th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
SH19 |
Statement of Capital on 22nd July 2021: 1.00 GBP
filed on: 22nd, July 2021
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 22nd, July 2021
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 20th, July 2021
|
resolution |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 20/07/21
filed on: 20th, July 2021
|
insolvency |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 15th July 2021: 3.00 GBP
filed on: 19th, July 2021
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2020
filed on: 18th, December 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2020
filed on: 15th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2019
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 30th June 2018
filed on: 14th, January 2019
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2018
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 093565430007 in full
filed on: 20th, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093565430002 in full
filed on: 20th, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093565430001 in full
filed on: 20th, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093565430003 in full
filed on: 20th, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093565430005 in full
filed on: 20th, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093565430004 in full
filed on: 20th, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093565430006 in full
filed on: 20th, August 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 093565430008, created on 20th July 2018
filed on: 25th, July 2018
|
mortgage |
Free Download
(33 pages)
|
TM01 |
Director's appointment terminated on 22nd June 2018
filed on: 26th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd June 2018
filed on: 26th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd June 2018
filed on: 26th, June 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 093565430007, created on 23rd February 2018
filed on: 2nd, March 2018
|
mortgage |
Free Download
(75 pages)
|
AA |
Full accounts for the period ending 30th June 2017
filed on: 9th, January 2018
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 093565430006, created on 14th November 2017
filed on: 23rd, November 2017
|
mortgage |
Free Download
(74 pages)
|
MR01 |
Registration of charge 093565430005, created on 28th February 2017
filed on: 2nd, March 2017
|
mortgage |
Free Download
(74 pages)
|
AA |
Full accounts for the period ending 30th June 2016
filed on: 8th, February 2017
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 16th December 2016
filed on: 21st, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th December 2015
filed on: 22nd, December 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 30th June 2015
filed on: 17th, December 2015
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 093565430004, created on 11th December 2015
filed on: 12th, December 2015
|
mortgage |
Free Download
(77 pages)
|
AD01 |
Change of registered address from Ta Associates (Uk), Llp Devonshire House, 3rd Floor 1 Mayfair Place London W1J 8AJ United Kingdom on 2nd October 2015 to The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ
filed on: 2nd, October 2015
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 093565430003, created on 29th July 2015
filed on: 1st, August 2015
|
mortgage |
Free Download
(76 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, February 2015
|
resolution |
|
MR01 |
Registration of charge 093565430002, created on 27th January 2015
filed on: 6th, February 2015
|
mortgage |
Free Download
(65 pages)
|
SH01 |
Statement of Capital on 28th January 2015: 1.00 GBP
filed on: 5th, February 2015
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st December 2015 to 30th June 2015
filed on: 3rd, February 2015
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 093565430001, created on 27th January 2015
filed on: 31st, January 2015
|
mortgage |
Free Download
(62 pages)
|
AP01 |
New director was appointed on 17th December 2014
filed on: 17th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th December 2014
filed on: 17th, December 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, December 2014
|
incorporation |
Free Download
(23 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 16th December 2014: 1.00 GBP
|
capital |
|