CS01 |
Confirmation statement with no updates 3rd May 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 10th May 2022 director's details were changed
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th May 2022 director's details were changed
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 50 Eton Avenue East Barnet Hertfordshire EN4 8TY on 10th May 2022 to Bridge Cottage the Druce Clavering Saffron Walden CB11 4QP
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd May 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 9th December 2020 director's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th December 2020
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 9th December 2020 director's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 16th October 2020
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd May 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 30th April 2018
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th June 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th June 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th May 2017
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 10th June 2016
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd June 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th June 2013: 1 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2011
filed on: 13th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2010
filed on: 13th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 8th, April 2010
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2009
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2009
filed on: 13th, October 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, October 2009
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed tansley enterprises LIMITEDcertificate issued on 03/02/09
filed on: 31st, January 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, June 2008
| incorporation
|
Free Download
(14 pages)
|