AD01 |
Registered office address changed from 24 the Crescent Salford M5 4PF to Suite 3, Part 4th Floor 1 City Approach Albert Street Eccles, Manchester M30 0BG on Monday 22nd January 2024
filed on: 22nd, January 2024
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 9th, December 2023
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 29th March 2023
filed on: 29th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, March 2023
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 15th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 23rd February 2023.
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 23rd February 2023
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 1st December 2022
filed on: 23rd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 1st January 2019
filed on: 23rd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 21st July 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 3rd, February 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th December 2020 to Tuesday 29th December 2020
filed on: 16th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 21st July 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th December 2019
filed on: 22nd, September 2021
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 21st July 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 13th March 2020
filed on: 24th, July 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 11th March 2020 director's details were changed
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 11th March 2020.
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH02 |
Directors's details were changed on Thursday 22nd June 2017
filed on: 30th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 21st June 2017.
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 21st June 2017
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on Thursday 22nd June 2017
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 8th February 2018
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 21st June 2017
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th December 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st July 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st July 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2015 to Wednesday 30th December 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 21st July 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom to 24 the Crescent Salford M5 4PF on Thursday 7th August 2014
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Friday 31st July 2015
filed on: 6th, August 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 6th August 2014
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 6th August 2014
filed on: 6th, August 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 6th August 2014
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 6th August 2014.
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tyrolese (778) LIMITEDcertificate issued on 31/07/14
filed on: 31st, July 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 21st, July 2014
| incorporation
|
Free Download
(14 pages)
|