AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 19, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 19, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 19, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 19, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 19, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 5, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 5, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2016
filed on: 9th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 9, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2015
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 16, 2015: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 31st, December 2014
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to June 5, 2013
filed on: 31st, December 2014
| annual return
|
Free Download
(13 pages)
|
AR01 |
Annual return for the period up to June 5, 2014
filed on: 31st, December 2014
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, July 2014
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2012
filed on: 2nd, August 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 2, 2012: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 5th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2011
filed on: 24th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 4th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2010
filed on: 10th, September 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 1, 2010 director's details were changed
filed on: 10th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 21st, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to July 17, 2009 - Annual return with full member list
filed on: 17th, July 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 27th, October 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/10/2008 from 5 sunnybank grove thornbury bradford west yorkshire BD3 7DJ
filed on: 27th, October 2008
| address
|
Free Download
(1 page)
|
288a |
On October 24, 2008 Director appointed
filed on: 24th, October 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tunstock LTDcertificate issued on 23/10/08
filed on: 22nd, October 2008
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/10/2008 from 39A leicester road salford manchester M7 4AS
filed on: 16th, October 2008
| address
|
Free Download
(1 page)
|
288b |
On October 16, 2008 Appointment terminated director
filed on: 16th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On August 21, 2008 Director appointed
filed on: 21st, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On August 20, 2008 Appointment terminated director
filed on: 20th, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2008
| incorporation
|
Free Download
(9 pages)
|