GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, July 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 4th, July 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 7th, February 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2021
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on March 23, 2021
filed on: 26th, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 9, 2020
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2019
filed on: 16th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2018
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2017
filed on: 8th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 9, 2016
filed on: 9th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On November 27, 2016 director's details were changed
filed on: 28th, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 9, 2016 director's details were changed
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 9, 2016 director's details were changed
filed on: 21st, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 31, 2016 director's details were changed
filed on: 6th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 6, 2016 director's details were changed
filed on: 6th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 6, 2016 director's details were changed
filed on: 6th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2016
filed on: 6th, July 2016
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on July 6, 2016: 35726.00 GBP
|
capital |
|
AD01 |
New registered office address 3 Coldbath Square London EC1R 5HL. Change occurred on May 12, 2016. Company's previous address: 35 Ballards Lane London N3 1XW England.
filed on: 12th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 30th, November 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 35 Ballards Lane London N3 1XW. Change occurred on October 6, 2015. Company's previous address: New Derwent House 69-73 Theobalds Road London WC1X 8TA.
filed on: 6th, October 2015
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on June 10, 2015: 35726.00 GBP
filed on: 25th, August 2015
|
capital |
Free Download
(6 pages)
|
AP01 |
On June 10, 2015 new director was appointed.
filed on: 15th, July 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2015
filed on: 21st, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 21, 2015: 106.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 28th, November 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2014
filed on: 21st, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 20, 2014: 106.00 GBP
filed on: 21st, May 2014
|
capital |
Free Download
(4 pages)
|
CH01 |
On May 15, 2014 director's details were changed
filed on: 19th, May 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 15, 2014 director's details were changed
filed on: 19th, May 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on April 17, 2014: 105.00 GBP
filed on: 17th, April 2014
|
capital |
Free Download
(4 pages)
|
CERTNM |
Company name changed tia invest uk LTDcertificate issued on 25/03/14
filed on: 25th, March 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on March 19, 2014 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
SH01 |
Capital declared on July 12, 2013: 14.00 GBP
filed on: 1st, August 2013
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2013
|
incorporation |
Free Download
(36 pages)
|