AA |
Total exemption full company accounts data drawn up to January 30, 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address Office 4982 321-323 High Road,Chadwell Heath Essex. Change occurred on October 23, 2023. Company's previous address: Office 4982 321-323 High Road Chadwell Heath Essex RM6 6AX England.
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Office 4982 321-323 High Road Chadwell Heath Essex RM6 6AX. Change occurred on October 21, 2023. Company's previous address: Flat F 14 Stukeley Street London WC2B 5LQ England.
filed on: 21st, October 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed tiffin restaurant LTDcertificate issued on 21/09/23
filed on: 21st, September 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 21, 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 18, 2023
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 18, 2023
filed on: 18th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 18, 2023
filed on: 18th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On August 18, 2023 new director was appointed.
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 7, 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 6, 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On August 18, 2023 director's details were changed
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 18, 2023
filed on: 6th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat F 14 Stukeley Street London WC2B 5LQ. Change occurred on August 30, 2023. Company's previous address: 9 Cromwell Avenue Stockport SK5 6GA England.
filed on: 30th, August 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
On August 18, 2023 new director was appointed.
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 17, 2023
filed on: 17th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 16, 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control August 17, 2023
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 30, 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On March 6, 2023 director's details were changed
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 6, 2023
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Cromwell Avenue Stockport Cromwell Avenue Stockport SK5 6GA. Change occurred on March 5, 2023. Company's previous address: 17 Cromwell Avenue Stockport SK5 6GA England.
filed on: 5th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 17 Cromwell Avenue Stockport SK5 6GA. Change occurred on May 13, 2022. Company's previous address: Suite 81/792 Wilmslow Road Didsbury Manchester Lancashire M20 6UG United Kingdom.
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Suite 81/792 Wilmslow Road Didsbury Manchester Lancashire M20 6UG. Change occurred on February 16, 2022. Company's previous address: New Road New Road Prestbury Macclesfield SK10 4HP England.
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2022
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 16, 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On January 1, 2022 new director was appointed.
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2022
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2022
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 31, 2021 to January 30, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 22, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 1, 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address New Road New Road Prestbury Macclesfield SK10 4HP. Change occurred on May 22, 2020. Company's previous address: White House the Village Prestbury Macclesfield SK10 4DG England.
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 1, 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2020
filed on: 28th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On February 1, 2020 new director was appointed.
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2020
filed on: 28th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 28, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address White House the Village Prestbury Macclesfield SK10 4DG. Change occurred on February 7, 2020. Company's previous address: Tiffin New Road Prestbury Macclesfield Cheshire SK10 4HP England.
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 21, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Tiffin New Road Prestbury Macclesfield Cheshire SK10 4HP. Change occurred on October 29, 2019. Company's previous address: White House New Road Prestbury Macclesfield Cheshire SK10 4DG United Kingdom.
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2019
| incorporation
|
Free Download
(30 pages)
|