AD01 |
Registered office address changed from 1 Tower Place West, Tower Place, London, EC3R 5BU England to 6th Floor 9 Appold Street London EC2A 2AP on Monday 15th August 2022
filed on: 15th, August 2022
|
address |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, May 2022
|
capital |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 07/03/22
filed on: 26th, April 2022
|
insolvency |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 26th, April 2022
|
resolution |
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on Tuesday 26th April 2022
filed on: 26th, April 2022
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 26th, April 2022
|
capital |
Free Download
(2 pages)
|
SH01 |
1169.57 GBP is the capital in company's statement on Thursday 10th March 2022
filed on: 21st, April 2022
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 31st, March 2022
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 29th, March 2022
|
capital |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, October 2021
|
incorporation |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, October 2021
|
resolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 16th August 2021
filed on: 16th, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 6th, July 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 23rd, October 2020
|
accounts |
Free Download
|
AP01 |
New director appointment on Thursday 12th December 2019.
filed on: 18th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 11th December 2019
filed on: 12th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 3rd, October 2019
|
accounts |
Free Download
(19 pages)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 13th, August 2018
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(16 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 23rd January 2016 with full list of members
filed on: 17th, February 2016
|
annual return |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU England to 1 Tower Place West, Tower Place, London, EC3R 5BU on Monday 15th February 2016
filed on: 15th, February 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 1 Tower Place West, Tower Place, London, EC3R 5BU on Monday 15th February 2016
filed on: 15th, February 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 29th January 2016.
filed on: 12th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 29th January 2016
filed on: 11th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 29th January 2016.
filed on: 11th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 29th January 2016
filed on: 11th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 29th January 2016
filed on: 11th, February 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 1 Tower Place West Tower Place London EC3R 5BU on Thursday 11th February 2016
filed on: 11th, February 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 29th January 2016.
filed on: 11th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 29th January 2016
filed on: 11th, February 2016
|
officers |
Free Download
(1 page)
|
SH01 |
1109.57 GBP is the capital in company's statement on Friday 29th January 2016
filed on: 10th, February 2016
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, February 2016
|
resolution |
Free Download
|
SH19 |
992.64 GBP is the capital in company's statement on Wednesday 21st October 2015
filed on: 21st, October 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 8th, October 2015
|
resolution |
Free Download
|
CAP-SS |
Solvency Statement dated 29/09/15
filed on: 8th, October 2015
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 8th, October 2015
|
capital |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, September 2015
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 29th December 2013
filed on: 16th, March 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 23rd January 2015 with full list of members
filed on: 12th, March 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
1052.64 GBP is the capital in company's statement on Thursday 12th March 2015
|
capital |
|
AA01 |
Previous accounting period shortened from Monday 30th December 2013 to Sunday 29th December 2013
filed on: 19th, December 2014
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 31st December 2013 to Monday 30th December 2013
filed on: 26th, September 2014
|
accounts |
Free Download
(1 page)
|
SH01 |
1052.64 GBP is the capital in company's statement on Tuesday 1st April 2014
filed on: 23rd, May 2014
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 7th March 2014.
filed on: 7th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th March 2014.
filed on: 7th, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 23rd January 2014 with full list of members
filed on: 7th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Thursday 19th September 2013
filed on: 19th, February 2014
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 12th, February 2014
|
resolution |
Free Download
(39 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 12th, February 2014
|
resolution |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 6th February 2014
filed on: 12th, February 2014
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, February 2014
|
capital |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2013, originally was Friday 31st January 2014.
filed on: 29th, May 2013
|
accounts |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 20th, February 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed tenim LIMITEDcertificate issued on 20/02/13
filed on: 20th, February 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Thursday 14th February 2013
|
change of name |
|
NEWINC |
Company registration
filed on: 23rd, January 2013
|
incorporation |
Free Download
(45 pages)
|