AA |
Full accounts for the period ending 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director's appointment terminated on 26th April 2021
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th April 2021
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 28th, April 2021
| accounts
|
Free Download
(27 pages)
|
AP01 |
New director was appointed on 26th April 2021
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 28th December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 21st, October 2019
| resolution
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 21st October 2019: 1.00 GBP
filed on: 21st, October 2019
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 21st, October 2019
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 17/10/19
filed on: 21st, October 2019
| insolvency
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th September 2019: 4000001.00 GBP
filed on: 11th, October 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 10th, October 2019
| resolution
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 12th, December 2018
| accounts
|
Free Download
(26 pages)
|
AA01 |
Previous accounting period shortened to 29th December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 30th, May 2018
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 30th, May 2018
| incorporation
|
Free Download
(12 pages)
|
CH01 |
On 9th January 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th January 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th January 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 5 6 Upper John Street London W1F 9HB on 10th January 2018 to Harbour House 60 Purewell Christchurch BH23 1ES
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 28th, December 2017
| accounts
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 7th, December 2017
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 7th, December 2017
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 7th December 2017: 1.00 GBP
filed on: 7th, December 2017
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 04/12/17
filed on: 7th, December 2017
| insolvency
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st December 2017: 8000001.00 GBP
filed on: 1st, December 2017
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 17th May 2016
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 17th May 2016
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 15th, January 2016
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 15th, January 2016
| incorporation
|
Free Download
(9 pages)
|
AA |
Small company accounts made up to 31st December 2014
filed on: 12th, January 2016
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 1st November 2015 secretary's details were changed
filed on: 27th, December 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st November 2015 director's details were changed
filed on: 27th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th November 2015
filed on: 27th, December 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 1st December 2015
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2013
filed on: 20th, May 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 10th April 2015 director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th November 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from First Floor 10/11 Lower John Street London W1F 9EB on 4th December 2014 to Flat 5 6 Upper John Street London W1F 9HB
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th July 2014
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th May 2014
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th November 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd December 2013: 1.00 GBP
capital
|
|
AA |
Small company accounts made up to 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th November 2012
filed on: 26th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2011
filed on: 5th, October 2012
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 27th September 2012
filed on: 27th, September 2012
| officers
|
Free Download
(1 page)
|
CH03 |
On 11th September 2012 secretary's details were changed
filed on: 12th, September 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Penthouse Flat 6 Upper John Street London W1F 9HB United Kingdom on 31st July 2012
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th June 2012
filed on: 18th, June 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th June 2012
filed on: 18th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd March 2012
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th November 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to 31st December 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Flat 4 6 Upper John Street London W1F 9HB on 6th December 2010
filed on: 6th, December 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th November 2010
filed on: 6th, December 2010
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 30th November 2010 to 31st December 2010
filed on: 24th, November 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th July 2010
filed on: 20th, July 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Devonshire Mews South London W1G 6QW United Kingdom on 28th May 2010
filed on: 28th, May 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th April 2010
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
On 9th April 2010, company appointed a new person to the position of a secretary
filed on: 9th, April 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th March 2010
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th March 2010
filed on: 15th, March 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th March 2010
filed on: 15th, March 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 15th March 2010
filed on: 15th, March 2010
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed tyrolese (670) LIMITEDcertificate issued on 08/12/09
filed on: 8th, December 2009
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th December 2009
filed on: 8th, December 2009
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, November 2009
| incorporation
|
Free Download
(28 pages)
|