(CS01) Confirmation statement with updates September 7, 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 7, 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control June 24, 2022
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP on June 24, 2022
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On June 24, 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 24, 2022
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 24, 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 7, 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 11, 2021 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 11, 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 11, 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 11, 2021 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP on November 27, 2020
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 7, 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control September 21, 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Mitchell Charlesworth Llp 11 Floor Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on September 28, 2020
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On September 21, 2020 director's details were changed
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 21, 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 21, 2020 director's details were changed
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 7, 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to C/O Mitchell Charlesworth Llp 11 Floor Centurion House 129 Deansgate Manchester M3 3WR on November 6, 2019
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 6, 2019
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 6, 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 7, 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on April 19, 2018
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4th Floor, Stockdale House 8 Victoria Road Leeds LS6 1PF United Kingdom to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on April 12, 2018
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On November 17, 2017 director's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On November 17, 2017 director's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 17, 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 17, 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 13, 2017 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 7, 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 11, 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On May 11, 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 7, 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On September 7, 2016 director's details were changed
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tail feathers interiors LIMITEDcertificate issued on 10/09/15
filed on: 10th, September 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, September 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on September 8, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|