AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Riley Accountants 1st Floor 11 High Street Tring HP23 5AL. Change occurred on Monday 9th January 2023. Company's previous address: C/O Riley Accounting Solutions Gable End Sparrow Hall Business Park Leighton Road Edlesborough Dunstable Bedfordshire LU6 2ES.
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th June 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th June 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th June 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 13th March 2019 director's details were changed
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 13th March 2019 secretary's details were changed
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 13th March 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2017, originally was Saturday 30th June 2018.
filed on: 19th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 5th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th June 2016
filed on: 12th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 12th August 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th June 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 22nd July 2015
capital
|
|
AD01 |
New registered office address C/O Riley Accounting Solutions Gable End Sparrow Hall Business Park Leighton Road Edlesborough Dunstable Bedfordshire LU6 2ES. Change occurred on Wednesday 22nd July 2015. Company's previous address: 1 Denel Close Flitwick Bedford Bedfordshire MK45 1BJ.
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 1st June 2015
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 1st June 2015) of a secretary
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th June 2014
filed on: 17th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 17th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 5th June 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th June 2012
filed on: 23rd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th June 2011
filed on: 21st, June 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, March 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 7th, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th June 2010
filed on: 24th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Saturday 5th June 2010
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 13th January 2010 from the Courtyard the Old Monastery Windhill Bishops Stortford Hertfordshire CM23 2PE
filed on: 13th, January 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 28th, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Thursday 25th June 2009 - Annual return with full member list
filed on: 25th, June 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Tuesday 22nd July 2008 Director appointed
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
88(2) |
Alloted 1 shares from Friday 6th June 2008 to Friday 6th June 2008. Value of each share 1 gbp, total number of shares: 2.
filed on: 25th, June 2008
| capital
|
Free Download
(2 pages)
|
288a |
On Wednesday 11th June 2008 Secretary appointed
filed on: 11th, June 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed blue tulips LTDcertificate issued on 12/06/08
filed on: 11th, June 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On Friday 6th June 2008 Appointment terminated director
filed on: 6th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, June 2008
| incorporation
|
Free Download
(9 pages)
|