AA |
Total exemption full accounts data made up to 2023-04-05
filed on: 23rd, December 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-12-07
filed on: 11th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP. Change occurred on 2023-04-03. Company's previous address: 76 New Cavendish Street London W1G 9TB.
filed on: 3rd, April 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-04-05
filed on: 28th, December 2022
|
accounts |
Free Download
(7 pages)
|
AD02 |
New sail address 40 Clifton Street London EC2A 4DX. Change occurred at an unknown date. Company's previous address: Broadgate Quarter 1 Snowden Street London EC2A 2DQ England.
filed on: 9th, December 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-07
filed on: 9th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-05
filed on: 10th, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-07
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-05
filed on: 22nd, March 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-07
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
New sail address Broadgate Quarter 1 Snowden Street London EC2A 2DQ. Change occurred at an unknown date. Company's previous address: 26 Bedford Square London WC1B 3HP England.
filed on: 28th, July 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-07-27
filed on: 27th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-07-27 director's details were changed
filed on: 27th, July 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2020-07-27 secretary's details were changed
filed on: 27th, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-04-05
filed on: 17th, December 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-07
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-05
filed on: 22nd, December 2018
|
accounts |
Free Download
(7 pages)
|
AD02 |
New sail address 26 Bedford Square London WC1B 3HP. Change occurred at an unknown date. Company's previous address: Broadgate Quarter 1 Snowden Street London EC2A 2DQ England.
filed on: 13th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-07
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-07-25
filed on: 25th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-07-25 director's details were changed
filed on: 25th, July 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2018-07-25 secretary's details were changed
filed on: 25th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-04-05
filed on: 18th, December 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-07
filed on: 8th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On 2017-03-15 secretary's details were changed
filed on: 15th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-04-05
filed on: 23rd, December 2016
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016-12-07
filed on: 8th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD02 |
New sail address Broadgate Quarter 1 Snowden Street London EC2A 2DQ. Change occurred at an unknown date. Company's previous address: Broadgate West 1 Snowden Street London EC2A 2DQ United Kingdom.
filed on: 9th, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-07
filed on: 9th, December 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2015-04-05
filed on: 14th, November 2015
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2014-04-05
filed on: 30th, December 2014
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-07
filed on: 18th, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-12-18: 1.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 2013-04-05
filed on: 16th, December 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-07
filed on: 9th, December 2013
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-07
filed on: 10th, December 2012
|
annual return |
Free Download
(4 pages)
|
AP03 |
Appointment (date: 2012-12-10) of a secretary
filed on: 10th, December 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-05
filed on: 5th, September 2012
|
accounts |
Free Download
(20 pages)
|
AD01 |
Registered office address changed from 37 New Cavendish Street London W1G 9TB United Kingdom on 2012-03-08
filed on: 8th, March 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-07
filed on: 15th, December 2011
|
annual return |
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 15th, December 2011
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 15th, December 2011
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2011-12-31 to 2012-04-05
filed on: 13th, September 2011
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-12-17
filed on: 17th, December 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 2010-12-17
filed on: 17th, December 2010
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-12-17
filed on: 17th, December 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-12-17
filed on: 17th, December 2010
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed tyrolese (700) LIMITEDcertificate issued on 10/12/10
filed on: 10th, December 2010
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2010-12-10
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 7th, December 2010
|
incorporation |
Free Download
(27 pages)
|