GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, February 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 12th Jan 2021
filed on: 20th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 31st Jan 2020
filed on: 10th, January 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Jan 2020
filed on: 14th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD04 |
Registers new location: The Mount, the Sidings Station Road Longstanton Cambridge CB24 3DS.
filed on: 13th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to Thu, 31st Jan 2019
filed on: 4th, November 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Jan 2019
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 074902460007, created on Fri, 21st Dec 2018
filed on: 27th, December 2018
|
mortgage |
Free Download
(46 pages)
|
MR01 |
Registration of charge 074902460008, created on Fri, 21st Dec 2018
filed on: 27th, December 2018
|
mortgage |
Free Download
(45 pages)
|
AA |
Small company accounts made up to Wed, 31st Jan 2018
filed on: 5th, November 2018
|
accounts |
Free Download
(12 pages)
|
AD03 |
Registered inspection location new location: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ.
filed on: 28th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 12th Jan 2018
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Mon, 19th Jun 2017 director's details were changed
filed on: 13th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Jan 2017
filed on: 6th, November 2017
|
accounts |
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, October 2017
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 074902460006, created on Wed, 10th May 2017
filed on: 10th, May 2017
|
mortgage |
Free Download
|
MR01 |
Registration of charge 074902460005, created on Wed, 10th May 2017
filed on: 10th, May 2017
|
mortgage |
Free Download
|
MR05 |
All of the property or undertaking has been released from charge 074902460003
filed on: 10th, February 2017
|
mortgage |
Free Download
|
MR05 |
All of the property or undertaking has been released from charge 074902460004
filed on: 10th, February 2017
|
mortgage |
Free Download
|
CS01 |
Confirmation statement with updates Thu, 12th Jan 2017
filed on: 18th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sun, 31st Jan 2016
filed on: 6th, November 2016
|
accounts |
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, June 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, June 2016
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 074902460004, created on Wed, 1st Jun 2016
filed on: 10th, June 2016
|
mortgage |
Free Download
(44 pages)
|
MR01 |
Registration of charge 074902460003, created on Wed, 1st Jun 2016
filed on: 9th, June 2016
|
mortgage |
Free Download
(45 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Jan 2016
filed on: 13th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 13th Jan 2016: 1.00 GBP
|
capital |
|
AA |
Small company accounts made up to Sat, 31st Jan 2015
filed on: 20th, August 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from The Quorum Barnwell Road Cambridge CB5 8RE on Mon, 18th May 2015 to The Mount, the Sidings Station Road Longstanton Cambridge CB24 3DS
filed on: 18th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 12th Jan 2015
filed on: 14th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 14th Jan 2015: 1.00 GBP
|
capital |
|
AA |
Small company accounts made up to Fri, 31st Jan 2014
filed on: 13th, August 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Jan 2014
filed on: 14th, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 14th Jan 2014: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on Thu, 12th Dec 2013
filed on: 12th, December 2013
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 074902460002
filed on: 23rd, October 2013
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 074902460001
filed on: 11th, September 2013
|
mortgage |
Free Download
(36 pages)
|
AA |
Small company accounts made up to Thu, 31st Jan 2013
filed on: 5th, August 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Jan 2013
filed on: 16th, January 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts made up to Tue, 31st Jan 2012
filed on: 15th, October 2012
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Tue, 1st May 2012 director's details were changed
filed on: 7th, June 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Jan 2012
filed on: 10th, February 2012
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Mon, 23rd Jan 2012 director's details were changed
filed on: 25th, January 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 25th Jan 2012 new director was appointed.
filed on: 25th, January 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 17th Mar 2011 new director was appointed.
filed on: 17th, March 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On Thu, 10th Mar 2011 new director was appointed.
filed on: 10th, March 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 10th Mar 2011. Old Address: Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP
filed on: 10th, March 2011
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 10th Mar 2011
filed on: 10th, March 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 10th Mar 2011 new director was appointed.
filed on: 10th, March 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 10th Mar 2011
filed on: 10th, March 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed tayvin 441 LIMITEDcertificate issued on 02/03/11
filed on: 2nd, March 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, March 2011
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2011
|
incorporation |
Free Download
(61 pages)
|