CH03 |
On 3rd October 2023 secretary's details were changed
filed on: 3rd, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 13th, July 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 1st, July 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 31st, July 2020
|
accounts |
Free Download
(3 pages)
|
TM02 |
12th October 2019 - the day secretary's appointment was terminated
filed on: 18th, October 2019
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 12th October 2019
filed on: 18th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
12th October 2019 - the day director's appointment was terminated
filed on: 18th, October 2019
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 31st, July 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 19th, July 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th January 2019
filed on: 31st, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
8th September 2018 - the day director's appointment was terminated
filed on: 25th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 24th, July 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 20th, July 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 28th, July 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
30th April 2015 - the day director's appointment was terminated
filed on: 10th, December 2015
|
officers |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 30 Concorde Road Norwich NR6 6BE. Previous address: 85 Millside Stalham Norwich Norfolk NR12 9PB
filed on: 10th, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th October 2015 with full list of members
filed on: 10th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th December 2015: 1000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 31st, July 2015
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 067175490002, created on 31st October 2014
filed on: 5th, November 2014
|
mortgage |
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 7th October 2014 with full list of members
filed on: 3rd, November 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 3rd November 2014: 1000.00 GBP
|
capital |
|
CERTNM |
Company name changed maptaq LTDcertificate issued on 04/04/14
filed on: 4th, April 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 17th, March 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 7th October 2013 with full list of members
filed on: 8th, November 2013
|
annual return |
Free Download
(6 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 8th, November 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 1st, August 2013
|
accounts |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 11th April 2013
filed on: 11th, April 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th April 2013
filed on: 4th, April 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th April 2013
filed on: 4th, April 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 51 Park Leys Harlington LU5 6LZ Uk on 4th April 2013
filed on: 4th, April 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th October 2012 with full list of members
filed on: 10th, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 12th, July 2012
|
accounts |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, March 2012
|
mortgage |
Free Download
(10 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, November 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed transport techniques LTDcertificate issued on 24/11/11
filed on: 24th, November 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 15th November 2011
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th November 2011
filed on: 10th, November 2011
|
resolution |
Free Download
(1 page)
|
AD02 |
Register inspection address changed from Suite 24 the Chamber Kimpton Road Luton Bedfordshire LU2 0SX at an unknown date
filed on: 14th, October 2011
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 14th, October 2011
|
address |
Free Download
(1 page)
|
CH01 |
On 1st January 2011 director's details were changed
filed on: 14th, October 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th October 2011 with full list of members
filed on: 14th, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 1st, August 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th October 2010 with full list of members
filed on: 14th, October 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 26th, January 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 7th October 2009 with full list of members
filed on: 11th, October 2009
|
annual return |
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 9th, October 2009
|
address |
Free Download
(1 page)
|
CH01 |
On 7th October 2009 director's details were changed
filed on: 8th, October 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 17th December 2008 Director appointed
filed on: 17th, December 2008
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed transport technics LTDcertificate issued on 17/10/08
filed on: 16th, October 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, October 2008
|
incorporation |
Free Download
(13 pages)
|
288b |
On 7th October 2008 Appointment terminated director
filed on: 7th, October 2008
|
officers |
Free Download
(1 page)
|