(CS01) Confirmation statement with no updates Saturday 26th August 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 26th August 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th August 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 26th August 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 4th, August 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 26th August 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sunday 26th August 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 13th June 2018 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 13th June 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 13th June 2018 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 26th August 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 3 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ. Change occurred on Monday 10th July 2017. Company's previous address: 38 Worple Road Staines Middlesex TW18 1EA.
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 26th August 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 38 Worple Road Staines Middlesex TW18 1EA. Change occurred on Wednesday 13th July 2016. Company's previous address: The Pines Boars Head Crowborough East Sussex TN6 3HD.
filed on: 13th, July 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return for the period up to Wednesday 26th August 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 26th August 2014
filed on: 24th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 24th October 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, July 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Thursday 20th February 2014
filed on: 20th, February 2014
| officers
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 21st November 2013
filed on: 20th, February 2014
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed tidy inventors LIMITEDcertificate issued on 18/02/14
filed on: 18th, February 2014
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 21st November 2013.
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 26th August 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 26th August 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to Friday 26th August 2011
filed on: 17th, January 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2011
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 21st December 2011
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 20th December 2011.
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 20th December 2011
filed on: 20th, December 2011
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 11th, August 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th August 2010
filed on: 11th, February 2011
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2010
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2010
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/08/2010 to 31/03/2010
filed on: 28th, August 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, August 2009
| incorporation
|
Free Download
(19 pages)
|