TM01 |
Director's appointment was terminated on March 4, 2024
filed on: 4th, March 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 4, 2024
filed on: 4th, March 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On January 26, 2024 new director was appointed.
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 6th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 20, 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 7, 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 7, 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control October 12, 2020
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 20, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 20, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 24, 2019
filed on: 24th, May 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC07 |
Cessation of a person with significant control April 30, 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On May 7, 2019 new director was appointed.
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2019
filed on: 5th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 29, 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 20, 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control July 13, 2017
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 16, 2017
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 16, 2017 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 29, 2017 new director was appointed.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 6, 2017
filed on: 6th, July 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 20, 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 4, 2017
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 4, 2017
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 4th, May 2016
| document replacement
|
Free Download
(6 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 4th, May 2016
| document replacement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 20, 2016
filed on: 2nd, May 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
On March 29, 2016 new director was appointed.
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 22, 2016: 200.00 GBP
filed on: 22nd, March 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 25, 2016: 200.00 GBP
filed on: 4th, March 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tuto lending LIMITEDcertificate issued on 24/02/16
filed on: 24th, February 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On February 23, 2016 new director was appointed.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2015
| incorporation
|
|