AA |
Total exemption full accounts data made up to 2023-09-30
filed on: 25th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023-10-01
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 9th, February 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2022-10-05
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-10-01
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020-10-01
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 24th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-10-01
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 2021-09-30
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 97 Jermyn Street London SW1Y 6JE to Kemp House 160 City Road London EC1V 2NX on 2021-09-29
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 20th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-10-01
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 18th, August 2020
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on 2020-06-22
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-06-22
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-04-25
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 9th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-25
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 3rd, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-25
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 5th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-04-25
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 4th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-04-25 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 6th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-04-25 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-28: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2014-07-17
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2014-04-25
filed on: 22nd, July 2014
| document replacement
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to 2014-04-25 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-05-15: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 15th, January 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-10-01
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 1 Berkeley Street, London, W1J 8DJ, United Kingdom to 97 Jermyn Street London SW1Y 6JE on 2013-09-25
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-04-25 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-03-18: 100.00 GBP
filed on: 18th, March 2013
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2013-04-30 to 2013-09-30
filed on: 18th, March 2013
| accounts
|
Free Download
(1 page)
|
AP03 |
On 2013-03-12 - new secretary appointed
filed on: 12th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-03-06
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-03-04
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 66 Lincoln's Inn Fields, London, WC2A3LH, United Kingdom to 97 Jermyn Street London SW1Y 6JE on 2013-01-23
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-05-16
filed on: 16th, May 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-05-16
filed on: 16th, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-05-16
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on 2012-05-16
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tyrolese (724) LIMITEDcertificate issued on 26/04/12
filed on: 26th, April 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2012-04-26
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 25th, April 2012
| incorporation
|
Free Download
(16 pages)
|