(TM01) Director appointment termination date: 2023-01-16
filed on: 23rd, October 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Christie House 14 Varcoe Gardens Hayes UB3 2FF to 3rd Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 2023-05-18
filed on: 18th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-07
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3rd Floor, Arena Court Crown Lane Maidenhead SL6 8QZ England to 1 Christie House 14 Varcoe Gardens Hayes UB3 2FF on 2023-04-22
filed on: 22nd, April 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2022-04-30
filed on: 24th, November 2022
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-10-07
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-10-07
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Nicholsons House Nicholsons Walk Maidenhead Slough SL6 1LD to 3rd Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 2022-08-12
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-07
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2022-04-29 to 2022-04-30
filed on: 13th, May 2022
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-02-09
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-02-09
filed on: 10th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-04-29
filed on: 27th, September 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2021-04-29
filed on: 27th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-05-07
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 085185470001 in full
filed on: 29th, January 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 085185470004 in full
filed on: 29th, January 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 085185470003 in full
filed on: 29th, January 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 085185470002 in full
filed on: 29th, January 2021
| mortgage
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, January 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 5th, January 2021
| incorporation
|
Free Download
(9 pages)
|
(MR01) Registration of charge 085185470005, created on 2020-12-12
filed on: 18th, December 2020
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 085185470004, created on 2020-12-12
filed on: 18th, December 2020
| mortgage
|
Free Download
(40 pages)
|
(AP01) New director was appointed on 2020-12-12
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-12-12
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 085185470003, created on 2017-11-09
filed on: 17th, August 2020
| mortgage
|
Free Download
(55 pages)
|
(AD01) Registered office address changed from Freetrade Exchange Peter Street Manchester M2 5GB to Nicholsons House Nicholsons Walk Maidenhead Slough SL6 1LD on 2020-07-20
filed on: 20th, July 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-05-07
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-04-29
filed on: 11th, June 2020
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085185470002, created on 2019-10-16
filed on: 17th, October 2019
| mortgage
|
Free Download
(53 pages)
|
(CS01) Confirmation statement with no updates 2019-05-07
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-04-29
filed on: 7th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-07
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-04-29
filed on: 26th, January 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, December 2017
| resolution
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: 2017-11-09
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-11-09
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-11-09
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2017-11-09
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 085185470001, created on 2017-11-09
filed on: 10th, November 2017
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 2017-05-07
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-04-29
filed on: 7th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-05-07 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-06-27: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2015-04-29
filed on: 24th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-05-07 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2014-04-29
filed on: 10th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 11th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-05-07 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-06-11: 1.00 GBP
capital
|
|
(AD03) Register(s) moved to registered inspection location
filed on: 11th, June 2014
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 16th, May 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed TIDE3 LIMITEDcertificate issued on 16/05/13
filed on: 16th, May 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2013-05-10
change of name
|
|
(AP01) New director was appointed on 2013-05-10
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-05-10
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 2013-05-10
filed on: 10th, May 2013
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-05-10
filed on: 10th, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-05-10
filed on: 10th, May 2013
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2014-05-31 to 2014-04-29
filed on: 10th, May 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, May 2013
| incorporation
|
Free Download
(16 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|