CS01 |
Confirmation statement with no updates Tue, 21st Mar 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(26 pages)
|
CH01 |
On Mon, 4th Jul 2022 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Mar 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Mar 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Mar 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 19th Nov 2020. New Address: The Peak, 2nd Floor No 5 Wilton Road London SW1V 1AN. Previous address: Camelford House 89 Albert Embankment London SE1 7TP United Kingdom
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 21st Mar 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Mar 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(24 pages)
|
TM01 |
Sun, 31st Dec 2017 - the day director's appointment was terminated
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 31st Dec 2017 new director was appointed.
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 31st Dec 2017 new director was appointed.
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Sun, 31st Dec 2017 - the day secretary's appointment was terminated
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 31st Dec 2017 - the day director's appointment was terminated
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 31st Dec 2017 - the day director's appointment was terminated
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 4th Jan 2018. New Address: Camelford House 89 Albert Embankment London SE1 7TP. Previous address: 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on Mon, 6th Nov 2017
filed on: 18th, November 2017
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 6th Nov 2017
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on Mon, 6th Nov 2017
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 9th Oct 2017. New Address: 6th Floor 65 Gresham Street London EC2V 7NQ. Previous address: 4th Floor 40 Dukes Place London EC3A 7NH
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 21st Mar 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to Mon, 21st Mar 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Mar 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 16th Apr 2015: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(21 pages)
|
TM01 |
Fri, 11th Jul 2014 - the day director's appointment was terminated
filed on: 24th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 11th Jul 2014 new director was appointed.
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 2nd Jun 2014 - the day director's appointment was terminated
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Jun 2014 new director was appointed.
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Mar 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 23rd Apr 2014: 1.00 GBP
capital
|
|
AP04 |
New secretary appointment on Wed, 29th Jan 2014
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 29th Jan 2014 - the day secretary's appointment was terminated
filed on: 29th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 19th, September 2013
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to Thu, 21st Mar 2013 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(5 pages)
|
CAP-SS |
Solvency statement dated 20/11/12
filed on: 7th, January 2013
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on Mon, 7th Jan 2013: 1.00 GBP
filed on: 7th, January 2013
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by directors
filed on: 24th, December 2012
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 24th, December 2012
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 25th Sep 2012: 50.00 GBP
filed on: 25th, September 2012
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed tssp shelf LIMITEDcertificate issued on 27/04/12
filed on: 27th, April 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2012
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|