AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/08
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/08
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 8th, December 2021
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/03/08
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/06/01 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/04/13. New Address: Bishops Walk House, Suite F, Bishops Walk House, Suite F 19-23 High Street Pinner HA5 5PJ. Previous address: 73 Cornhill London EC3V 3QQ United Kingdom
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075555750001, created on 2020/06/05
filed on: 18th, June 2020
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/08
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/08
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/10/01.
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 30th, September 2018
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 22nd, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/08
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 30th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/03/08
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 29th, September 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2016/03/23. New Address: 73 Cornhill London EC3V 3QQ. Previous address: Suite 137 99 Bishopsgate London EC2M 3XD
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/08 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/03/08 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 17th, February 2015
| accounts
|
Free Download
(11 pages)
|
CH03 |
On 2014/04/26 secretary's details were changed
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2014/08/11. New Address: Suite 137 99 Bishopsgate London EC2M 3XD. Previous address: 104 High Street Harrow on the Hill HA1 3LP
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/04/26 director's details were changed
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/03/08 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/03/19
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 19th, March 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2013/09/06.
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 27th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/03/08 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed black tip associates LTDcertificate issued on 29/08/12
filed on: 29th, August 2012
| change of name
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 28th, August 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/06/12 from 7a Herga Court Sudbury Hill Harrow on the Hill HA1 3RS England
filed on: 12th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/03/08 with full list of members
filed on: 2nd, May 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011/08/24 director's details were changed
filed on: 24th, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/08/24 from 7 Snowfleck House 19 Periwood Crescent Perivale UB6 7FN England
filed on: 24th, August 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, March 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
AA01 |
Current accounting period shortened to 2011/12/31, originally was 2012/03/31.
filed on: 8th, March 2011
| accounts
|
Free Download
(1 page)
|