AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2023
filed on: 22nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 7, 2016
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ticyni LIMITEDcertificate issued on 17/11/21
filed on: 17th, November 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 14 Balham Hill London SW12 9EB. Change occurred on August 6, 2020. Company's previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England.
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On April 29, 2020 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 22, 2020
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 22, 2020
filed on: 22nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 8, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 28, 2017
filed on: 28th, February 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Change occurred on January 3, 2017. Company's previous address: C/O Crunch Accounting Ltd Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA.
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 18, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 2, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed izok LIMITEDcertificate issued on 04/07/12
filed on: 4th, July 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 4th, July 2012
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 22nd, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 16th, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on May 6, 2011
filed on: 6th, May 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 9, 2011. Old Address: 46 Blacklands Road London SE6 3AF United Kingdom
filed on: 9th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2010
filed on: 27th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on April 1, 2010
filed on: 27th, April 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2009
filed on: 12th, April 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2010 to November 30, 2009
filed on: 1st, April 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 2, 2010. Old Address: 45E Victoria Road Surbiton KT6 4JL United Kingdom
filed on: 2nd, March 2010
| address
|
Free Download
(1 page)
|
AP01 |
On March 2, 2010 new director was appointed.
filed on: 2nd, March 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 2, 2010
filed on: 2nd, March 2010
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed mid on management LIMITEDcertificate issued on 17/02/10
filed on: 17th, February 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on February 10, 2010 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 17th, February 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2009
| incorporation
|
Free Download
(17 pages)
|