TM01 |
Director's appointment was terminated on Wednesday 7th February 2024
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 16th November 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Friday 30th September 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(18 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 16th November 2022
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
|
AD01 |
New registered office address Tuin Limited Unit 9, Brooke Industrial Park Norwich Road Brooke Norfolk NR15 1HJ. Change occurred on Tuesday 7th February 2023. Company's previous address: 89 High Street Hadleigh Ipswich Suffolk IP7 5EA United Kingdom.
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd August 2022.
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd August 2022
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd August 2022.
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Thursday 30th September 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th November 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Wednesday 30th September 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 16th November 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Friday 27th March 2020 director's details were changed
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th May 2020 director's details were changed
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 21st November 2019
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 21st November 2019
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 21st November 2019
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period extended to Wednesday 30th September 2020. Originally it was Tuesday 30th June 2020
filed on: 12th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 16th November 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP02 |
Appointment (date: Friday 22nd November 2019) of a member
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th November 2018 to Saturday 30th June 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 16th November 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, June 2018
| resolution
|
Free Download
(35 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 19th March 2018
filed on: 31st, May 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 19th March 2018
filed on: 31st, May 2018
| capital
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 19th March 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 19th March 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 19th March 2018
filed on: 31st, May 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 22nd November 2017
filed on: 22nd, November 2017
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, November 2017
| incorporation
|
Free Download
(29 pages)
|