AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Thursday 9th November 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th November 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th November 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wednesday 13th April 2022
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th November 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 1st September 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st September 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 18th November 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 8th September 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 26th October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th June 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075541810001, created on Thursday 29th August 2019
filed on: 6th, September 2019
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 21st June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 13th June 2019
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 13th June 2019 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor Premier House 309 Ballards Lane London N12 8LY. Change occurred on Thursday 13th June 2019. Company's previous address: 83 Mill Lane London NW6 1NB.
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 28th March 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th March 2019
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 7th March 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th March 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th March 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th March 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 11th March 2015
capital
|
|
AA |
Accounts for a micro company for the period ending on Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Sunday 17th August 2014.
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tiffin tin (west hampstead) LIMITEDcertificate issued on 17/10/14
filed on: 17th, October 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
New registered office address 83 Mill Lane London NW6 1NB. Change occurred on Friday 17th October 2014. Company's previous address: Sir Charles House 35 Woodford Avenue Gants Hill Ilford Essex IG2 6UF.
filed on: 17th, October 2014
| address
|
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 7th March 2012
filed on: 22nd, September 2014
| capital
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 7th March 2011
filed on: 22nd, September 2014
| capital
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th March 2014
filed on: 26th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th March 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th March 2012
filed on: 9th, March 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 21st November 2011.
filed on: 21st, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 8th March 2011
filed on: 8th, March 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, March 2011
| incorporation
|
Free Download
(22 pages)
|