(CS01) Confirmation statement with updates 2023/07/09
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 23rd, June 2023
| accounts
|
Free Download
(3 pages)
|
(SH01) 126458.94 GBP is the capital in company's statement on 2022/11/22
filed on: 29th, November 2022
| capital
|
Free Download
(3 pages)
|
(TM01) 2022/11/24 - the day director's appointment was terminated
filed on: 29th, November 2022
| officers
|
Free Download
(1 page)
|
(SH01) 119958.94 GBP is the capital in company's statement on 2021/12/23
filed on: 29th, November 2022
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/07/28.
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/08/20
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 119374.37 GBP is the capital in company's statement on 2021/11/01
filed on: 16th, August 2022
| capital
|
Free Download
(3 pages)
|
(SH01) 114917.87 GBP is the capital in company's statement on 2021/10/31
filed on: 16th, August 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/07/09
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(7 pages)
|
(CERTNM) Company name changed tasmanian tiger LTDcertificate issued on 26/05/22
filed on: 26th, May 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 17th, May 2022
| accounts
|
Free Download
(3 pages)
|
(SH01) 114555.56 GBP is the capital in company's statement on 2021/06/17
filed on: 3rd, February 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/07/09
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on 2021/04/07
filed on: 21st, April 2021
| capital
|
Free Download
(6 pages)
|
(AD01) Address change date: 2021/04/16. New Address: Eccleston Yards 25 Eccleston Place London SW1W 9NF. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/04/05.
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM02) 2021/04/01 - the day secretary's appointment was terminated
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2021/04/01
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 2020/08/19
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, July 2020
| incorporation
|
Free Download
(29 pages)
|