(AA) Dormant company accounts made up to March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 17, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 22, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 22, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On December 30, 2020 new director was appointed.
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 30, 2020
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 30, 2020
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Clarence House St. James's London SW1A 1BA to Kensington Palace Palace Green London W8 4PX on January 12, 2021
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 22, 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control October 7, 2020
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 7, 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 22, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On May 3, 2019 new director was appointed.
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On March 25, 2019 new director was appointed.
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 22, 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: July 6, 2018
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 6, 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 22, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 22, 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 22, 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 22, 2014 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On September 9, 2014 new director was appointed.
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 14, 2014
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 23rd, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 22, 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed tyrolese (740) LIMITEDcertificate issued on 14/05/13
filed on: 14th, May 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on April 22, 2013 to change company name
change of name
|
|
(AP01) On November 16, 2012 new director was appointed.
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On November 16, 2012 new director was appointed.
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 16, 2012
filed on: 16th, November 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 16, 2012
filed on: 16th, November 2012
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on November 1, 2012: 2.00 GBP
filed on: 16th, November 2012
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 15, 2012. Old Address: 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom
filed on: 15th, November 2012
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 15th, November 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2012
| incorporation
|
Free Download
(14 pages)
|