(AA) Dormant company accounts reported for the period up to 2023/09/30
filed on: 15th, January 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/11/25
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/09/30
filed on: 20th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/11/25
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/11/01 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/11/15. New Address: Suite 2, 7th Floor 50 Broadway London SW1H 0BD. Previous address: 3rd Floor, Suite 2 11-12 st. James's Square London SW1Y 4LB England
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/08/05.
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/08/05 - the day director's appointment was terminated
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
(TM02) 2022/08/05 - the day secretary's appointment was terminated
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/09/30
filed on: 27th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/11/25
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/09/30
filed on: 5th, January 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2020/11/25
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2020/07/30.
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/07/30 - the day director's appointment was terminated
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2019/09/30
filed on: 6th, February 2020
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 2019/11/25
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On 2019/11/25 secretary's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019/11/25 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2018/09/30
filed on: 10th, January 2019
| accounts
|
Free Download
(17 pages)
|
(AD01) Address change date: 2018/12/20. New Address: 3rd Floor, Suite 2 11-12 st. James's Square London SW1Y 4LB. Previous address: Winchester House Mailstop 429 1 Great Winchester Street London EC2N 2DB
filed on: 20th, December 2018
| address
|
Free Download
(1 page)
|
(TM01) 2018/12/19 - the day director's appointment was terminated
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/12/19.
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/11/25
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2017/09/30
filed on: 29th, December 2017
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 2017/11/25
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2016/09/30
filed on: 20th, April 2017
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 2016/11/25
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2016/11/10.
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2016/07/07
filed on: 14th, July 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/07/07.
filed on: 14th, July 2016
| officers
|
Free Download
(3 pages)
|
(TM01) 2016/07/07 - the day director's appointment was terminated
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/07/14. New Address: Winchester House 1 Great Winchester Street Mailstop 429 London EC2N 2DB. Previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
filed on: 14th, July 2016
| address
|
Free Download
(2 pages)
|
(TM01) 2016/07/07 - the day director's appointment was terminated
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/07/14.
filed on: 14th, July 2016
| officers
|
Free Download
(3 pages)
|
(TM01) 2016/07/07 - the day director's appointment was terminated
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2016/07/14
filed on: 14th, July 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/07/14.
filed on: 14th, July 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/07/14. New Address: Winchester House Mailstop 429 1 Great Winchester Street London EC2N 2DB. Previous address: Winchester House 1 Great Winchester Street Mailstop 429 London EC2N 2DB
filed on: 14th, July 2016
| address
|
Free Download
(2 pages)
|
(TM01) 2016/07/07 - the day director's appointment was terminated
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 2016/07/07 - the day secretary's appointment was terminated
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/07/07.
filed on: 14th, July 2016
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2016/09/30, originally was 2016/11/30.
filed on: 14th, July 2016
| accounts
|
Free Download
(3 pages)
|
(TM02) 2016/07/07 - the day secretary's appointment was terminated
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 12th, July 2016
| incorporation
|
Free Download
(42 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 12th, July 2016
| resolution
|
Free Download
(3 pages)
|
(CERTNM) Company name changed tansycove LIMITEDcertificate issued on 08/07/16
filed on: 8th, July 2016
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 8th, July 2016
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, November 2015
| incorporation
|
Free Download
(50 pages)
|