GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/04/01
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/08/21
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 7th, August 2023
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed tigerlily investments LTDcertificate issued on 25/03/23
filed on: 25th, March 2023
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 1 37 High Street Measham Swadlincote DE12 7HR England on 2023/03/24 to Office 3, Tanyard House, High St, Measham Suite 3 Tanyard House 37 High Street Measham Derbyshire DE12 7RH
filed on: 24th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/24
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/08/08
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/08/08
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/08/08
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/21
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/08/08
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 6a Woodhouse Business Centre Woodhouse Street Swadlincote Derbyshire DE11 8ED on 2022/06/24 to Suite 1 37 High Street Measham Swadlincote DE12 7HR
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/21
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2020/09/23 director's details were changed
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/21
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 13th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/21
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 Wheatstone Court Waterwells Business Park Gloucester GL2 2AQ United Kingdom on 2019/06/11 to Unit 6a Woodhouse Business Centre Woodhouse Street Swadlincote Derbyshire DE11 8ED
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 38 Bridge Street Andover Hampshire SP10 1BW on 2019/01/29 to 11 Wheatstone Court Waterwells Business Park Gloucester GL2 2AQ
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/07/21
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 31st, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/21
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/04/30
filed on: 10th, January 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016/07/29
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/04/30
filed on: 29th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/29
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2014/04/30
filed on: 29th, January 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 28 Walworth Enterprise Centre Duke Close Andover Hampshire SP10 5AP on 2014/08/05 to 38 Bridge Street Andover Hampshire SP10 1BW
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/29
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
106.00 GBP is the capital in company's statement on 2014/08/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 30th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/29
filed on: 12th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on 2013/09/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/04/11 from 3 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW United Kingdom
filed on: 11th, April 2013
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/10/15
filed on: 15th, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/29
filed on: 2nd, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 24th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/29
filed on: 5th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2011/04/30, originally was 2011/07/31.
filed on: 5th, November 2010
| accounts
|
Free Download
(3 pages)
|
SH01 |
105.00 GBP is the capital in company's statement on 2010/07/30
filed on: 11th, August 2010
| capital
|
Free Download
(4 pages)
|
SH01 |
54.00 GBP is the capital in company's statement on 2010/07/30
filed on: 11th, August 2010
| capital
|
Free Download
(4 pages)
|
SH01 |
106.00 GBP is the capital in company's statement on 2010/07/30
filed on: 11th, August 2010
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 29th, July 2010
| incorporation
|
Free Download
(35 pages)
|