(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, March 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th June 2022 to 31st October 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th June 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 8th June 2021 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 24th June 2019
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th June 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 13th June 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th June 2016
filed on: 16th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 16th July 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th June 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st July 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th June 2014
filed on: 17th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th July 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th June 2013
filed on: 13th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 30th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th June 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th June 2011
filed on: 21st, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th June 2010
filed on: 19th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 30th November 2009 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed tiger mortgage brokers LIMITEDcertificate issued on 15/09/09
filed on: 14th, September 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 3rd September 2009 with complete member list
filed on: 3rd, September 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 8th July 2009 with complete member list
filed on: 8th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2008
filed on: 18th, June 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 20/08/2008 from 18 the fairway northwood middlesex HA6 3DY united kingdom
filed on: 20th, August 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2007
filed on: 28th, April 2008
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 18/04/2008 from 11 framlingham way great notley braintree essex CM77 7YY
filed on: 18th, April 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 30th July 2007 with complete member list
filed on: 30th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 30th July 2007 with complete member list
filed on: 30th, July 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 31/07/06 from: 7 savoy court strand london WC2R 0ER
filed on: 31st, July 2006
| address
|
Free Download
(1 page)
|
(288a) On 31st July 2006 New director appointed
filed on: 31st, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 31st July 2006 New director appointed
filed on: 31st, July 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 31/07/06 from: 7 savoy court strand london WC2R 0ER
filed on: 31st, July 2006
| address
|
Free Download
(1 page)
|
(288a) On 31st July 2006 New secretary appointed
filed on: 31st, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 31st July 2006 New secretary appointed
filed on: 31st, July 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 22nd June 2006 Director resigned
filed on: 22nd, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On 22nd June 2006 Director resigned
filed on: 22nd, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On 22nd June 2006 Secretary resigned
filed on: 22nd, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On 22nd June 2006 Secretary resigned
filed on: 22nd, June 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, June 2006
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Incorporation
filed on: 13th, June 2006
| incorporation
|
Free Download
(20 pages)
|