AP01 |
New director was appointed on 26th June 2023
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
8th April 2023 - the day director's appointment was terminated
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th June 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(15 pages)
|
AD01 |
Address change date: 4th July 2022. New Address: 7-9 Church Road Lytham Lytham St. Annes Lancashire FY8 5LH. Previous address: 8 Maltings Place 169 Tower Bridge Road London SE1 3JB England
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th June 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th June 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th June 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(15 pages)
|
AD01 |
Address change date: 30th July 2020. New Address: 8 Maltings Place 169 Tower Bridge Road London SE1 3JB. Previous address: 7 Maltings Place 169 Tower Bridge Road London SE1 3JB
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th June 2020
filed on: 13th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th June 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th February 2019
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2019
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2019
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th June 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 13th June 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th June 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(16 pages)
|
TM01 |
14th February 2018 - the day director's appointment was terminated
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th June 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th June 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 13th June 2016, no shareholders list
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 10th December 2015 director's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th December 2015 director's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th December 2015 director's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th December 2015 director's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 13th June 2015, no shareholders list
filed on: 18th, June 2015
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, October 2014
| resolution
|
|
CH01 |
On 13th June 2014 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association
filed on: 22nd, July 2014
| resolution
|
Free Download
(36 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 2nd, July 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, July 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tmml (masonic) LIMITEDcertificate issued on 02/07/14
filed on: 2nd, July 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 30th June 2014
change of name
|
|
NEWINC |
Incorporation
filed on: 13th, June 2014
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|