AD01 |
Change of registered address from PO Box 1949 Coverdale Court Clevel Wilton International Redcar Cleveland TS10 4YG England on 29th February 2024 to Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 30th June 2023 from 31st December 2022
filed on: 11th, August 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2022
filed on: 6th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th October 2022
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 5th October 2022
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th October 2022
filed on: 10th, October 2022
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 5th October 2022
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On 5th October 2022, company appointed a new person to the position of a secretary
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on 26th July 2022
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th April 2022
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th February 2022
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th February 2022
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th December 2021
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 262 High Holborn 8th Floor London WC1V 7NA at an unknown date
filed on: 20th, December 2021
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th September 2021 to 31st December 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Manor Drive Peterborough Cambridgeshire PE4 7AP England on 17th December 2021 to PO Box 1949 Coverdale Court Clevel Wilton International Redcar Cleveland TS10 4YG
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 29th, July 2021
| incorporation
|
Free Download
(38 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 29th, July 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 29th, July 2021
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th July 2021
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
On 8th July 2021, company appointed a new person to the position of a secretary
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from PO Box 1949 Coverdale Court Wilton International Redcar Cleveland TS10 4YG on 12th July 2021 to Manor Drive Peterborough Cambridgeshire PE4 7AP
filed on: 12th, July 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th July 2021
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th July 2021
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 8th July 2021
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th July 2021
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th July 2021
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th July 2021
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th July 2021
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 30th September 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 30th September 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 31st October 2018
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 30th September 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 4th October 2016
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On 4th October 2016, company appointed a new person to the position of a secretary
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 20th, September 2016
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director's appointment terminated on 12th May 2016
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th April 2016
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th January 2016
filed on: 13th, January 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 13th January 2016: 5550000.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 6th July 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2014
filed on: 22nd, April 2015
| accounts
|
|
TM01 |
Director's appointment terminated on 25th March 2015
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th January 2015
filed on: 6th, January 2015
| annual return
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 5th August 2014
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 22nd May 2014: 4100000.00 GBP
filed on: 18th, June 2014
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th September 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th January 2014
filed on: 6th, January 2014
| annual return
|
Free Download
(10 pages)
|
AA |
Full accounts for the period ending 30th September 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th January 2013
filed on: 14th, January 2013
| annual return
|
Free Download
(10 pages)
|
MISC |
Sect 519
filed on: 16th, October 2012
| miscellaneous
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 27th, September 2012
| auditors
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th September 2012
filed on: 26th, September 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd July 2012
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th June 2012
filed on: 14th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th April 2012
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th January 2012
filed on: 25th, January 2012
| annual return
|
Free Download
(10 pages)
|
CH01 |
On 1st January 2012 director's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2012 director's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2012 director's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2010
filed on: 15th, June 2011
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th January 2011
filed on: 3rd, February 2011
| annual return
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 20th October 2010
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th May 2010
filed on: 27th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th May 2010
filed on: 27th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th May 2010
filed on: 27th, May 2010
| officers
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 27th May 2010
filed on: 27th, May 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 29th April 2010
filed on: 29th, April 2010
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 29th, April 2010
| resolution
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 17th March 2010: 4100000.00 GBP
filed on: 29th, April 2010
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 29th April 2010
filed on: 29th, April 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st January 2011 to 30th September 2010
filed on: 29th, April 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th April 2010
filed on: 29th, April 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 23rd February 2010
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd February 2010
filed on: 23rd, February 2010
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed tyrolese (675) LIMITEDcertificate issued on 23/02/10
filed on: 23rd, February 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 16th February 2010
change of name
|
|
CONNOT |
Notice of change of name
filed on: 23rd, February 2010
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd February 2010
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, January 2010
| incorporation
|
Free Download
(27 pages)
|