GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 22nd, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/24
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/24
filed on: 3rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/24
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017/03/23 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/06/24
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On 2017/03/23 secretary's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
2017/11/07 - the day director's appointment was terminated
filed on: 31st, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/11/07.
filed on: 17th, December 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2017/06/24
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/06/24 with full list of members
filed on: 30th, January 2017
| annual return
|
Free Download
(6 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2017/01/30
capital
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/05/05
filed on: 5th, May 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 1st, April 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/07/23. New Address: 86-90 Paul Street London EC2A 4NE. Previous address: 105 Hargwyne Street London SW9 9RH
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
CH03 |
On 2015/07/22 secretary's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/07/22 director's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/06/24 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2015/07/23
capital
|
|
CERTNM |
Company name changed tinkie LTDcertificate issued on 05/05/15
filed on: 5th, May 2015
| change of name
|
Free Download
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 8th, September 2014
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed tinkie tots LTDcertificate issued on 30/06/14
filed on: 30th, June 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, June 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/06/24 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/06/24 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013/06/23 director's details were changed
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2013/07/23
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
2013/07/23 - the day secretary's appointment was terminated
filed on: 23rd, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 3rd, June 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/06/24 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 2012/11/05
filed on: 5th, November 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/11/05 from 77 Nelson Road Wimbledon London Greater London SW19 1HU England
filed on: 5th, November 2012
| address
|
Free Download
(1 page)
|
TM01 |
2012/11/05 - the day director's appointment was terminated
filed on: 5th, November 2012
| officers
|
Free Download
(1 page)
|
TM02 |
2012/11/05 - the day secretary's appointment was terminated
filed on: 5th, November 2012
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, June 2011
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|