(PSC04) Change to a person with significant control March 1, 2023
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 1, 2023 director's details were changed
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2023 director's details were changed
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2023
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, August 2023
| accounts
|
Free Download
(7 pages)
|
(MA) Memorandum and Articles of Association
filed on: 17th, August 2023
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, August 2023
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 17, 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 5, Broughton Close 115 Loverock Road Reading RG30 1DZ. Change occurred on December 23, 2022. Company's previous address: 96 Cardigan Road Reading RG1 5QW.
filed on: 23rd, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 27th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 17, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 17, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 17, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 17, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 17, 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 17, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on April 1, 2016
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On August 1, 2013 director's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(6 pages)
|
(AP03) Appointment (date: June 11, 2014) of a secretary
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 11, 2014: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from May 31, 2013 to March 31, 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On August 17, 2013 director's details were changed
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On August 17, 2013 director's details were changed
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On August 17, 2013 director's details were changed
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 21, 2013. Old Address: 6 Eldon Street Reading Berkshire RG1 4EA
filed on: 21st, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to May 31, 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) On January 9, 2013 new director was appointed.
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tea people global LIMITEDcertificate issued on 27/12/12
filed on: 27th, December 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on December 20, 2012 to change company name
change of name
|
|
(TM01) Director's appointment was terminated on December 27, 2012
filed on: 27th, December 2012
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 27, 2012
filed on: 27th, December 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 28, 2012. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 28th, June 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2012
filed on: 20th, June 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On June 15, 2012 director's details were changed
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On June 15, 2012 director's details were changed
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: May 23, 2011) of a secretary
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On May 19, 2011 new director was appointed.
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On May 19, 2011 new director was appointed.
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|