PSC04 |
Change to a person with significant control Mon, 14th Aug 2023
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 21st, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Mar 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 11th, September 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 152 - 160 Kemp House City Road London EC1V 2NX England on Wed, 18th May 2022 to 124 City Road, London, EC1V 2NX City Road London EC1V 2NX
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 5th Mar 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 24th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Mar 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Kemp House 152 City Road London EC1V 2NX England on Wed, 6th May 2020 to 152 - 160 Kemp House City Road London EC1V 2NX
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 16th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Mar 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 19th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Mar 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Mar 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 5th, July 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Wed, 5th Apr 2017
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 5th Mar 2017
filed on: 5th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 3 Hillier Road London SW11 6AX England on Fri, 24th Feb 2017 to Kemp House 152 City Road London EC1V 2NX
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Palladium House 1-4 Argyll Street London W1F 7LD England on Fri, 10th Feb 2017 to 3 Hillier Road London SW11 6AX
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Mar 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Thu, 18th Jun 2015 new director was appointed.
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed trililly LTDcertificate issued on 06/06/15
filed on: 6th, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Change of registered address from 4-5 Gough Square London EC4A 3DE on Fri, 5th Jun 2015 to Palladium House 1-4 Argyll Street London W1F 7LD
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 28th May 2015
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed tripepper LTDcertificate issued on 23/03/15
filed on: 23rd, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Mar 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 5th Mar 2015: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Wed, 25th Feb 2015
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 25th Feb 2015
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on Tue, 6th Jan 2015: 100.00 GBP
capital
|
|