CS01 |
Confirmation statement with updates Tue, 2nd Jan 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Jan 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, November 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, October 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Jan 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 26th, September 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Sat, 2nd Jan 2021
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Jan 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Mon, 25th Nov 2019 - the day secretary's appointment was terminated
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Jan 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 12th Feb 2018 - the day director's appointment was terminated
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Jan 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 5th Apr 2017
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 5th Apr 2017
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Dec 2017
filed on: 25th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Sun, 1st Jan 2017 secretary's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 7th Nov 2016 new director was appointed.
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 7th Apr 2016. New Address: 153 Long Beach Road Longwell Green Bristol BS30 9YD. Previous address: 2a Georges Road Bath BA1 6EY
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 23rd Dec 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 23rd Dec 2015: 1.00 GBP
capital
|
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 153 Long Beach Road Longwell Green Bristol BS30 9YD. Previous address: 143 Long Beach Road Longwell Green Bristol BS30 9YD England
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 5th Oct 2015 director's details were changed
filed on: 11th, October 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tiddlywinks toys LIMITEDcertificate issued on 26/08/15
filed on: 26th, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Sat, 25th Jan 2014 director's details were changed
filed on: 24th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 23rd Dec 2014 with full list of members
filed on: 24th, December 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 14th Apr 2014. Old Address: Unit 1305 - Tiddlywinks Toys Limited Broomhill Road Brislington Bristol BS4 5RG England
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 4th Mar 2014. Old Address: Unit 2062 - Tiddlywinks Toys Limited 214-224 Broomhil Road Broomhill Road Bristol BS4 5RG England
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 10th Jan 2014. Old Address: 143 Longbeach Road Longwell Green Bristol Avon BS30 9YD England
filed on: 10th, January 2014
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Sat, 28th Dec 2013
filed on: 28th, December 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2013
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 23rd Dec 2013: 1.00 GBP
capital
|
|