CS01 |
Confirmation statement with no updates 23rd October 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 30th January 2023
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
30th January 2023 - the day director's appointment was terminated
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd October 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(21 pages)
|
AD01 |
Address change date: 15th July 2022. New Address: 6th Floor, Imperial House 8 Kean Street London WC2B 4AS. Previous address: Room 3.04, Orion House 5 Upper St. Martin's Lane London WC2H 9EA England
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd October 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 8th February 2021
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
8th February 2021 - the day director's appointment was terminated
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 17th December 2020. New Address: Room 3.04, Orion House 5 Upper St. Martin's Lane London WC2H 9EA. Previous address: 161 Drury Lane London WC2B 5PN
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd October 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 1st August 2018
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
1st August 2018 - the day secretary's appointment was terminated
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(19 pages)
|
MR04 |
Satisfaction of charge 082650870001 in full
filed on: 9th, March 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 082650870002 in full
filed on: 9th, March 2018
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st October 2017
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(18 pages)
|
TM01 |
31st October 2016 - the day director's appointment was terminated
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd October 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(16 pages)
|
AUD |
Resignation of an auditor
filed on: 5th, February 2016
| auditors
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 21st, January 2016
| auditors
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th November 2015
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd October 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th October 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: 19th August 2015. New Address: 161 Drury Lane London WC2B 5PN. Previous address: 55 Drury Lane London WC2B 5SQ
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 082650870002, created on 1st July 2015
filed on: 2nd, July 2015
| mortgage
|
Free Download
(20 pages)
|
CH01 |
On 28th October 2014 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th October 2014 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th October 2014 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th October 2014 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 28th October 2014 secretary's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd October 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th October 2014: 1.00 GBP
capital
|
|
CH03 |
On 28th October 2014 secretary's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 29th, August 2014
| auditors
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082650870001, created on 31st July 2014
filed on: 31st, July 2014
| mortgage
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 4Th Floor 67-68 Long Acre London WC2E 9JD on 21st February 2014
filed on: 21st, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd October 2013 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 24th October 2013: 1.00 GBP
capital
|
|
CERTNM |
Company name changed tommy & tuppence LIMITEDcertificate issued on 17/10/13
filed on: 17th, October 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, October 2013
| change of name
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st October 2013 to 31st December 2013
filed on: 7th, November 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, October 2012
| incorporation
|
Free Download
(33 pages)
|