AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, December 2023
| accounts
|
Free Download
(27 pages)
|
CH01 |
On Mon, 18th Sep 2023 director's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2022
filed on: 15th, August 2023
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083315880008, created on Fri, 30th Jun 2023
filed on: 3rd, July 2023
| mortgage
|
Free Download
(28 pages)
|
AD01 |
Change of registered address from 5th Floor, 112 Jermyn Street London SW1Y 6LS England on Tue, 18th Apr 2023 to 5th Floor 13 Charles Ii Street London SW1Y 4QU
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 66 Lincoln's Inn Fields London WC2A 3LH England at an unknown date to 10 Queen Street Place London EC4R 1AG
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 28th Mar 2023 new director was appointed.
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
AD04 |
Registers new location: 5th Floor, 112 Jermyn Street London SW1Y 6LS.
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 28th Feb 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 083315880007, created on Wed, 9th Nov 2022
filed on: 22nd, November 2022
| mortgage
|
Free Download
(25 pages)
|
AD01 |
Change of registered address from Regus Business Centre, 16 Upper Woburn Place London WC1H 0BS England on Fri, 30th Sep 2022 to 5th Floor, 112 Jermyn Street London SW1Y 6LS
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 18th May 2022
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 18th May 2022 new director was appointed.
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 18th May 2022
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 3rd May 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 3rd May 2022 secretary's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 28th Feb 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending Sat, 29th Feb 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(23 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 22nd Jul 2020
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 22nd Jul 2020 new director was appointed.
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 22nd Jul 2020
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On Wed, 22nd Jul 2020, company appointed a new person to the position of a secretary
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 28th Feb 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 083315880006, created on Thu, 25th Oct 2018
filed on: 26th, October 2018
| mortgage
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Wed, 28th Feb 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(22 pages)
|
AD01 |
Change of registered address from Forsyth Business Centre One Eversholt Street London NW1 2DN on Tue, 19th Dec 2017 to Regus Business Centre, 16 Upper Woburn Place London WC1H 0BS
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 28th Feb 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 083315880005, created on Fri, 14th Apr 2017
filed on: 20th, April 2017
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, January 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083315880004, created on Wed, 7th Dec 2016
filed on: 13th, December 2016
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, December 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083315880003, created on Mon, 28th Nov 2016
filed on: 30th, November 2016
| mortgage
|
Free Download
(10 pages)
|
AA |
Full accounts for the period ending Mon, 29th Feb 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(23 pages)
|
AD03 |
Registered inspection location new location: 66 Lincoln's Inn Fields London WC2A 3LH.
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 14th Dec 2015
filed on: 8th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sat, 28th Feb 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 14th Dec 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 12th Jan 2015: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending Fri, 28th Feb 2014
filed on: 14th, August 2014
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Dec 2013
filed on: 10th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 10th Jan 2014: 1.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Fri, 28th Feb 2014
filed on: 3rd, September 2013
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083315880002
filed on: 16th, July 2013
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 083315880001
filed on: 8th, June 2013
| mortgage
|
Free Download
(18 pages)
|
AP01 |
On Fri, 15th Feb 2013 new director was appointed.
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Feb 2013 new director was appointed.
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On Fri, 15th Feb 2013, company appointed a new person to the position of a secretary
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 15th Feb 2013
filed on: 15th, February 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 15th Feb 2013
filed on: 15th, February 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 15th Feb 2013. Old Address: 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom
filed on: 15th, February 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed tyrolese (754) LIMITEDcertificate issued on 07/02/13
filed on: 7th, February 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Thu, 7th Feb 2013 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2012
| incorporation
|
Free Download
(14 pages)
|