(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 23, 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 23, 2020
filed on: 6th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) On November 1, 2019 new director was appointed.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 12, 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 23, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On October 20, 2018 director's details were changed
filed on: 20th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 23, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 23, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 23, 2016 with full list of members
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 23, 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 16, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 23, 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 17, 2014. Old Address: 58 Dunkeld Road Dagenham Essex RM8 2PT England
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 11, 2013. Old Address: 298 Heathway Dagenham Essex RM10 8LU United Kingdom
filed on: 11th, October 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed ticostea LTDcertificate issued on 03/07/13
filed on: 3rd, July 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to May 22, 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on November 13, 2012. Old Address: 7 Monnow Green Aveley South Ockendon Essex RM15 4RR United Kingdom
filed on: 13th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 13, 2012 with full list of members
filed on: 18th, May 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On May 18, 2012 director's details were changed
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 18, 2012. Old Address: C/O 7 Mannow Green Po Box Aveley 7 Monnow Green Aveley South Ockendon Essex RM15 4RR United Kingdom
filed on: 18th, May 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 18, 2012. Old Address: 7 Monnow Green Aveley South Ockendon Essex RM15 4RR United Kingdom
filed on: 18th, May 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 4, 2012. Old Address: 41 Juniper Crescent Spalding PE12 6FD England
filed on: 4th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 13th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 13, 2011 with full list of members
filed on: 11th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 7, 2011. Old Address: 1 Holders Hill Drive Hendon London NW4 1NL England
filed on: 7th, April 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, April 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|