AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 25th, January 2024
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th October 2023
filed on: 6th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 10th, November 2022
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed pigeon (risby) LIMITEDcertificate issued on 05/10/22
filed on: 5th, October 2022
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th October 2022
filed on: 5th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 4th October 2022.
filed on: 4th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 4th October 2022
filed on: 4th, October 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 4th October 2022
filed on: 4th, October 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 4th October 2022
filed on: 4th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 4th October 2022
filed on: 4th, October 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 80 Grove Lane Holt Norfolk NR25 6ED England to 38 High Street Watton Norfolk IP25 6AE on Tuesday 4th October 2022
filed on: 4th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 3rd March 2022
filed on: 11th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 19th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd March 2021
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 19th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th March 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 28th, January 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 61 Cromer Road Holt Norfolk NR25 6DY to 80 Grove Lane Holt Norfolk NR25 6ED on Tuesday 14th May 2019
filed on: 14th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 16th March 2019
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 16th March 2018
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th March 2017
filed on: 22nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 24th, October 2016
|
accounts |
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Salisbury House Station Road Cambridge CB1 2LA United Kingdom to 61 Cromer Road Holt Norfolk NR25 6DY at an unknown date
filed on: 21st, April 2016
|
address |
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 61 Cromer Road Holt Norfolk NR25 6DY
filed on: 21st, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 16th March 2016 with full list of members
filed on: 21st, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 21st April 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 9th, November 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Linden Square 146 Kings Road Bury St. Edmunds Suffolk IP33 3DJ to 61 Cromer Road Holt Norfolk NR25 6DY on Tuesday 2nd June 2015
filed on: 2nd, June 2015
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 24th March 2015
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 30th April 2015. Originally it was Tuesday 31st March 2015
filed on: 13th, April 2015
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 24th March 2015.
filed on: 13th, April 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 24th March 2015.
filed on: 13th, April 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 24th March 2015
filed on: 13th, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 16th March 2015 with full list of members
filed on: 2nd, April 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 7th, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 16th March 2014 with full list of members
filed on: 3rd, April 2014
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 2nd April 2014 from Linden House 147 Kings Road Bury St Edmunds Suffolk IP33 3DJ
filed on: 2nd, April 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 19th, August 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 16th March 2013 with full list of members
filed on: 25th, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 25th, September 2012
|
accounts |
Free Download
(3 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 27th, March 2012
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 27th, March 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 16th March 2012 with full list of members
filed on: 27th, March 2012
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 25th July 2011.
filed on: 25th, July 2011
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 25th, July 2011
|
resolution |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 20th July 2011
filed on: 25th, July 2011
|
capital |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 25th July 2011 from Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP
filed on: 25th, July 2011
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 25th July 2011
filed on: 25th, July 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 25th July 2011
filed on: 25th, July 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 25th July 2011.
filed on: 25th, July 2011
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed tayvin 450 LIMITEDcertificate issued on 08/07/11
filed on: 8th, July 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 6th July 2011
|
change of name |
|
CONNOT |
Change of name notice
filed on: 8th, July 2011
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, March 2011
|
incorporation |
|