CS01 |
Confirmation statement with no updates February 24, 2024
filed on: 14th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2023
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 10 Pottery Farm Close, Hartcliffe Bristol BS13 0LZ. Change occurred on November 10, 2022. Company's previous address: 38 Guildford Road St Annes Bristol BS4 4BG United Kingdom.
filed on: 10th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 20th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2022
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 27th, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2021
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control April 22, 2019
filed on: 3rd, February 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 23rd, October 2020
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed tenderbelly LTDcertificate issued on 15/10/20
filed on: 15th, October 2020
|
change of name |
Free Download
(3 pages)
|
AD01 |
New registered office address 38 Guildford Road St Annes Bristol BS4 4BG. Change occurred on July 8, 2020. Company's previous address: 81 Orchard Flatts Cresent Wingfield Rotherham S61 4AS United Kingdom.
filed on: 8th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 24, 2020
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 22, 2019
filed on: 30th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 81 Orchard Flatts Cresent Wingfield Rotherham S61 4AS. Change occurred on November 14, 2019. Company's previous address: Ground Floor Office Rear of 94 High Street Evesham WR11 4EU.
filed on: 14th, November 2019
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to April 5, 2020
filed on: 8th, July 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 5, 2019
filed on: 16th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On March 5, 2019 new director was appointed.
filed on: 10th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor Office Rear of 94 High Street Evesham WR11 4EU. Change occurred on March 27, 2019. Company's previous address: 10 Hazelhurst Drive Garstang Preston PR3 1WB United Kingdom.
filed on: 27th, March 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on February 25, 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|