AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 20th, December 2023
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from 12 st. James's Square London SW1Y 4LB England on Tue, 24th Oct 2023 to C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street London SW1E 5LB
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 21st, February 2023
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on Mon, 21st Mar 2022
filed on: 27th, July 2022
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 11th, March 2022
| accounts
|
Free Download
(12 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 22nd, February 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Jul 2021
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 16th Jul 2021 new director was appointed.
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 16th Jul 2021 new director was appointed.
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on Fri, 17th Apr 2020
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 31st Jan 2020
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 31st Jan 2020
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 31st Jan 2020
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Asticus Building 21 Palmer Street London SW1H 0AD on Tue, 3rd Dec 2019 to 12 st. James's Square London SW1Y 4LB
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 15th Nov 2019 new director was appointed.
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 15th Nov 2019
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 15th Nov 2019
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 15th Nov 2019 new director was appointed.
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 15th Nov 2019
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(14 pages)
|
AP01 |
On Mon, 1st Jul 2019 new director was appointed.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Jul 2019
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 11th, January 2018
| accounts
|
Free Download
(17 pages)
|
AP01 |
On Tue, 28th Feb 2017 new director was appointed.
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 28th Feb 2017 new director was appointed.
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 28th Feb 2017
filed on: 3rd, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 28th Feb 2017 new director was appointed.
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 20th, December 2016
| accounts
|
Free Download
(16 pages)
|
AP01 |
On Tue, 3rd May 2016 new director was appointed.
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, April 2016
| resolution
|
Free Download
|
TM01 |
Director's appointment terminated on Mon, 29th Feb 2016
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 8th, February 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Nov 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 25th Apr 2015 director's details were changed
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 25th Apr 2015 director's details were changed
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
AP04 |
On Tue, 13th Oct 2015, company appointed a new person to the position of a secretary
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 40 Berkeley Square London W1J 5AL England on Thu, 15th Oct 2015 to Asticus Building 21 Palmer Street London SW1H 0AD
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Sat, 25th Apr 2015 new director was appointed.
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 25th Apr 2015 new director was appointed.
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 25th Apr 2015
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 25th Apr 2015
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed tiger atrium LIMITEDcertificate issued on 07/05/15
filed on: 7th, May 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Sat, 25th Apr 2015 new director was appointed.
filed on: 6th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Clifford Street London W1S 2LD on Fri, 1st May 2015 to 40 Berkeley Square London W1J 5AL
filed on: 1st, May 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 17th, December 2014
| accounts
|
Free Download
(24 pages)
|
AP01 |
On Fri, 21st Nov 2014 new director was appointed.
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 21st Nov 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 21st Nov 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Nov 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Nov 2013
filed on: 23rd, December 2013
| annual return
|
Free Download
(5 pages)
|
AAMD |
Full accounts with changes made up to Fri, 31st Dec 2010
filed on: 12th, November 2013
| accounts
|
Free Download
(18 pages)
|
AAMD |
Full accounts with changes made up to Mon, 30th Nov 2009
filed on: 12th, November 2013
| accounts
|
Free Download
(18 pages)
|
AAMD |
Full accounts with changes made up to Sat, 31st Dec 2011
filed on: 12th, November 2013
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 5th, November 2013
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 14th, February 2013
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Nov 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2010
filed on: 6th, December 2012
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Nov 2011
filed on: 18th, November 2011
| annual return
|
Free Download
(14 pages)
|
AA01 |
Extension of accounting period to Fri, 31st Dec 2010 from Tue, 30th Nov 2010
filed on: 10th, March 2011
| accounts
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 30th Nov 2009
filed on: 14th, January 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Nov 2010
filed on: 6th, December 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Full accounts for the period ending Fri, 30th Nov 2007
filed on: 28th, July 2010
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts for the period ending Sun, 30th Nov 2008
filed on: 28th, July 2010
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Nov 2009
filed on: 1st, March 2010
| annual return
|
Free Download
(14 pages)
|
363a |
Annual return drawn up to Tue, 17th Feb 2009 with complete member list
filed on: 17th, February 2009
| annual return
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Tue, 17th Feb 2009 with complete member list
filed on: 17th, February 2009
| annual return
|
Free Download
(6 pages)
|
288b |
On Tue, 17th Feb 2009 Appointment terminated director
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2006
| incorporation
|
Free Download
(16 pages)
|