CS01 |
Confirmation statement with no updates December 8, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 12, 2022 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 12, 2022 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 Bristol Gardens London W9 2JQ to Units 10-11 5th Floor 9 Hatton Street London NW8 8PL on December 2, 2022
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, October 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 8, 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 056492790004, created on October 15, 2021
filed on: 26th, October 2021
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 056492790003, created on September 17, 2021
filed on: 23rd, September 2021
| mortgage
|
Free Download
(31 pages)
|
PSC01 |
Notification of a person with significant control March 31, 2020
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement June 11, 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 8, 2020
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(7 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 24th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 22, 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 056492790002, created on April 10, 2017
filed on: 21st, April 2017
| mortgage
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates December 8, 2016
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 056492790001, created on October 11, 2016
filed on: 18th, October 2016
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 8, 2015 with full list of members
filed on: 12th, December 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 8, 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 22nd, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 8, 2013 with full list of members
filed on: 13th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 13, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 12th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 8, 2012 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 8, 2011 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on January 9, 2012
filed on: 9th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 8th, September 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
On July 13, 2011 new director was appointed.
filed on: 13th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 1, 2011 new director was appointed.
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 1, 2011
filed on: 1st, July 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 17, 2011. Old Address: 30 Alexander Street London W2 5NU
filed on: 17th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 8, 2010 with full list of members
filed on: 5th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 20th, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 8, 2009 with full list of members
filed on: 3rd, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 2, 2010 director's details were changed
filed on: 2nd, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 5th, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to February 23, 2009
filed on: 23rd, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 16th, October 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to December 17, 2007
filed on: 17th, December 2007
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 02/04/07 from: the manor house warrington gardens london W9 2PZ
filed on: 2nd, April 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed tmpi LIMITEDcertificate issued on 21/03/07
filed on: 21st, March 2007
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2006
filed on: 5th, March 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to February 21, 2007
filed on: 21st, February 2007
| annual return
|
Free Download
(6 pages)
|
288b |
On December 8, 2005 Secretary resigned
filed on: 8th, December 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2005
| incorporation
|
Free Download
(16 pages)
|