(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th March 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 13th January 2023
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address G19, 2 Baltimore Wharf 25 Harbour Way London E14 9YN. Change occurred on Friday 13th January 2023. Company's previous address: G19, 2 Baltimore Wharf 25 Harbour Way London E14 9YN England.
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address G19, 2 Baltimore Wharf 25 Harbour Way London E14 9YN. Change occurred on Friday 13th January 2023. Company's previous address: 1506 Heritage Tower 118 East Ferry Road London E14 3NW United Kingdom.
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On Friday 13th January 2023 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 13th January 2023
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 13th January 2023 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Roast Wood 25 Harbour Way London E14 9YN. Change occurred on Friday 13th January 2023. Company's previous address: G19, 2 Baltimore Wharf 25 Harbour Way London E14 9YN England.
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Monday 31st January 2022 (was Thursday 31st March 2022).
filed on: 5th, October 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control Monday 14th February 2022
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 8th March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 21st June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 21st June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Tuesday 9th April 2019 secretary's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1506 Heritage Tower 118 East Ferry Road London E14 3NW. Change occurred on Tuesday 9th April 2019. Company's previous address: 1506 1506, Heritage Tower 118 East Ferry Road London E14 3NW United Kingdom.
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1506 1506, Heritage Tower 118 East Ferry Road London E14 3NW. Change occurred on Tuesday 9th April 2019. Company's previous address: Flat 2403 East Tower 3 Pan Peninsula Square London E14 9HQ England.
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 9th April 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 9th April 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st June 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st June 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 5th May 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 4th May 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 2nd May 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 23rd, March 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 13th March 2017
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 12th January 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on Friday 20th May 2016.
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 19th May 2016
filed on: 19th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 22nd, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 12th January 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 6th April 2015.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tsujiri (uk) LTDcertificate issued on 29/01/15
filed on: 29th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 12th, January 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on Monday 12th January 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|