AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, October 2023
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from Thursday 16th March 2023 to Saturday 31st December 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 27th April 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 16th March 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period extended from Friday 31st December 2021 to Wednesday 16th March 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 27th April 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, April 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, April 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, April 2022
| incorporation
|
Free Download
(21 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 16th March 2022
filed on: 29th, March 2022
| capital
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Monday 28th February 2022
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CERTNM |
Company name changed tuscany (europe) LIMITEDcertificate issued on 22/02/22
filed on: 22nd, February 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
PSC01 |
Notification of a person with significant control Monday 21st February 2022
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 21st February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 21st February 2022.
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 21st February 2022
filed on: 21st, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 10th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 10th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2017, originally was Thursday 31st May 2018.
filed on: 21st, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 21st, February 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O C/O Kaydee Light Control Solutions Ltd 650 City Gate London Road Derby DE24 8WY England to Jubilee House Unit 3 Gelders Hall Road Shepshed Leicestershire LE12 9NH on Friday 21st September 2018
filed on: 21st, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 140 Morley Road Chaddesden Derby DE21 4QX England to C/O C/O Kaydee Light Control Solutions Ltd 650 City Gate London Road Derby DE24 8WY on Monday 16th July 2018
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 10th May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th May 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, May 2016
| incorporation
|
Free Download
(7 pages)
|