AD01 |
New registered office address 42 st. Michaels Street London W2 1QP. Change occurred on Wednesday 22nd November 2023. Company's previous address: 50 Geraldine Road London SW18 2NT England.
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th December 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th December 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 1st March 2022 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 1st March 2022 secretary's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 50 Geraldine Road London SW18 2NT. Change occurred on Sunday 17th October 2021. Company's previous address: 79 Crescent Lane London SW4 9PT England.
filed on: 17th, October 2021
| address
|
Free Download
(1 page)
|
CH03 |
On Thursday 21st November 2019 secretary's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 79 Crescent Lane London SW4 9PT. Change occurred on Wednesday 11th March 2020. Company's previous address: 2nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT.
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 21st November 2019 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2018 to Sunday 30th December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Thursday 28th December 2017 (was Sunday 31st December 2017).
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 5th, June 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened to Wednesday 28th December 2016, originally was Thursday 29th December 2016.
filed on: 28th, December 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 30th December 2016 to Thursday 29th December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 5th, April 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2015 to Wednesday 30th December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th March 2016
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 16th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th March 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th March 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 13th June 2014
capital
|
|
CH03 |
On Wednesday 1st January 2014 secretary's details were changed
filed on: 13th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 23rd April 2014 from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT
filed on: 23rd, April 2014
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th March 2013
filed on: 6th, June 2013
| annual return
|
Free Download
(14 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2012. Originally it was Friday 31st August 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 6th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to Tuesday 6th March 2012
filed on: 11th, May 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2010
filed on: 21st, November 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th March 2011
filed on: 21st, October 2011
| annual return
|
Free Download
(15 pages)
|
CH01 |
On Monday 28th February 2011 director's details were changed
filed on: 22nd, August 2011
| officers
|
Free Download
(3 pages)
|
CH03 |
On Monday 28th February 2011 secretary's details were changed
filed on: 22nd, August 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 25th May 2010
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 14th May 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th March 2010
filed on: 12th, March 2010
| annual return
|
Free Download
(16 pages)
|
AD01 |
Change of registered office on Tuesday 9th February 2010 from Shakespeare House 168 Lavender Hill Battersea London SW11 5TF
filed on: 9th, February 2010
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Thursday 23rd April 2009 - Annual return with full member list
filed on: 23rd, April 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 22nd, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 22nd, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 6th, January 2009
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/03/2008 to 31/08/2008
filed on: 22nd, September 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Thursday 3rd April 2008 - Annual return with full member list
filed on: 3rd, April 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 2nd, April 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 2nd, April 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/11/07 from: 3 dinsmore road london SW12 9PT
filed on: 13th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/11/07 from: 3 dinsmore road london SW12 9PT
filed on: 13th, November 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 28th, October 2007
| resolution
|
Free Download
(14 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 28th, October 2007
| resolution
|
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 28th, October 2007
| resolution
|
Free Download
(14 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 28th, October 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 28th, October 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 28th, October 2007
| resolution
|
|
CERTNM |
Company name changed tonic executive international re cruitment LIMITEDcertificate issued on 04/10/07
filed on: 4th, October 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tonic executive international re cruitment LIMITEDcertificate issued on 04/10/07
filed on: 4th, October 2007
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 31/07/07 from: 56 disraeli road putney london SW15 2DS
filed on: 31st, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/07/07 from: 56 disraeli road putney london SW15 2DS
filed on: 31st, July 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, March 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 6th, March 2007
| incorporation
|
Free Download
(13 pages)
|