AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2023
filed on: 13th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, January 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2022
filed on: 22nd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2021
filed on: 18th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, June 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates August 16, 2020
filed on: 25th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, June 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 060575860002, created on June 5, 2020
filed on: 10th, June 2020
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 060575860001, created on June 5, 2020
filed on: 8th, June 2020
|
mortgage |
Free Download
(30 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 16, 2019
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 16, 2018
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, November 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 16, 2017
filed on: 17th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 16, 2016
filed on: 12th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 21st, April 2016
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
|
gazette |
Free Download
(1 page)
|
AP01 |
On August 4, 2015 new director was appointed.
filed on: 5th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2015
filed on: 26th, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 9th, March 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2014
filed on: 5th, December 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 4-5 Gough Square London EC4A 3DE. Change occurred on December 5, 2014. Company's previous address: 45 Bedford Row London WC1R 4LN.
filed on: 5th, December 2014
|
address |
Free Download
(1 page)
|
CH01 |
On December 5, 2014 director's details were changed
filed on: 5th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 31, 2014 new director was appointed.
filed on: 21st, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2014
filed on: 14th, August 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, February 2014
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2013
filed on: 5th, December 2013
|
annual return |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 22nd, January 2013
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 22, 2013
filed on: 22nd, January 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2012
filed on: 5th, December 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2012
filed on: 6th, November 2012
|
accounts |
Free Download
(9 pages)
|
AD01 |
Company moved to new address on February 13, 2012. Old Address: Berry House 4 Berry Street London EC1V 0AA
filed on: 13th, February 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2011
filed on: 19th, January 2012
|
accounts |
Free Download
(11 pages)
|
SH01 |
Capital declared on January 15, 2011: 330000.00 GBP
filed on: 14th, December 2011
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2011
filed on: 16th, August 2011
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on February 21, 2011
filed on: 21st, February 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On February 21, 2011 new director was appointed.
filed on: 21st, February 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2011
filed on: 4th, February 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to January 31, 2010
filed on: 25th, August 2010
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2010
filed on: 18th, January 2010
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed tri-town developments LIMITEDcertificate issued on 09/11/09
filed on: 9th, November 2009
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 26, 2009
filed on: 26th, October 2009
|
resolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2009
filed on: 5th, March 2009
|
accounts |
Free Download
(1 page)
|
363a |
Period up to January 20, 2009 - Annual return with full member list
filed on: 20th, January 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2008
filed on: 25th, July 2008
|
accounts |
Free Download
(1 page)
|
363a |
Period up to January 18, 2008 - Annual return with full member list
filed on: 18th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to January 18, 2008 - Annual return with full member list
filed on: 18th, January 2008
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2007
|
incorporation |
Free Download
(13 pages)
|