CS01 |
Confirmation statement with no updates Mon, 8th Jan 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 8th Jan 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Jan 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 8th Jan 2022
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 8th Jan 2022 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Jan 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Fri, 16th Oct 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 19th Oct 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Oct 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 16th Oct 2020
filed on: 16th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Oct 2020 director's details were changed
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23a Craven Terrace London W2 3QH England on Fri, 9th Oct 2020 to Unit 6 Riverside Business Centre Brighton Road Shoreham-by-Sea West Sussex BN43 6RE
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Jan 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Jan 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 4th Dec 2018
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 21a Craven Terrace London W2 3QH on Thu, 8th Feb 2018 to 23a Craven Terrace London W2 3QH
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 8th Jan 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 31st Jan 2017
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 8th Jan 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Jan 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 8th Jan 2015
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 20th Jan 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 6th, October 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Clarence Pegrum Unit 9 Waterside 44-48 Wharf Road London N1 7UX on Thu, 18th Sep 2014 to 21a Craven Terrace London W2 3QH
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Jan 2014
filed on: 15th, February 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed tink projects LTDcertificate issued on 01/02/13
filed on: 1st, February 2013
| change of name
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 1st Feb 2013. Old Address: 1 Bothy Cottages Hever Castle Private Road Hever, Edenbridge Kent TN8 7NE United Kingdom
filed on: 1st, February 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|