CS01 |
Confirmation statement with updates October 21, 2023
filed on: 8th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, October 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 21, 2022
filed on: 21st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed tipworx properties LTDcertificate issued on 20/10/22
filed on: 20th, October 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates September 14, 2022
filed on: 29th, September 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2021
filed on: 8th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 5, 2021
filed on: 5th, October 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 5, 2021
filed on: 5th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 5, 2021
filed on: 5th, October 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 14, 2020
filed on: 14th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2020
filed on: 28th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On February 6, 2020 new director was appointed.
filed on: 6th, February 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 118670800002, created on October 14, 2019
filed on: 21st, October 2019
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 118670800001, created on October 14, 2019
filed on: 18th, October 2019
|
mortgage |
Free Download
(12 pages)
|
PSC01 |
Notification of a person with significant control June 28, 2019
filed on: 24th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 24, 2019
filed on: 24th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On June 28, 2019 new director was appointed.
filed on: 5th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 28, 2019
filed on: 5th, July 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 28, 2019
filed on: 5th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 20, 2019
filed on: 20th, June 2019
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2019
|
incorporation |
Free Download
(11 pages)
|