(CS01) Confirmation statement with updates 12th September 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 26th June 2023
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 20th, May 2023
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 26th September 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 10th August 2022 secretary's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 22nd June 2022
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd June 2022
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC03) Notification of a person with significant control 22nd June 2022
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(31 pages)
|
(CH01) On 13th April 2022 director's details were changed
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 30th March 2022
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM02) 31st October 2021 - the day secretary's appointment was terminated
filed on: 31st, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th September 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(31 pages)
|
(AP01) New director was appointed on 19th January 2021
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 19th January 2021 - the day director's appointment was terminated
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(30 pages)
|
(AP01) New director was appointed on 1st November 2020
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th September 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 26th September 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates 26th September 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates 26th September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 4th August 2016 - the day director's appointment was terminated
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th June 2016
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th December 2015. New Address: Moss House 1st Floor 15-16 Brooks Mews London W1K 4DS. Previous address: 23 Hanover Square London W1S 1JB
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 4th December 2015: 425000.00 GBP
filed on: 8th, December 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 16th October 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 1st July 2015
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return drawn up to 10th September 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 29th September 2014. New Address: 23 Hanover Square London W1S 1JB. Previous address: 103 Wigmore Street London W1U 1QS England
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On 29th September 2014 director's details were changed
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th September 2014 director's details were changed
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2nd September 2014: 350000.00 GBP
filed on: 4th, September 2014
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom on 13th June 2014
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th May 2014
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th May 2014
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th May 2014
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 12th May 2014 - the day director's appointment was terminated
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) 12th May 2014 - the day director's appointment was terminated
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 25th March 2014: 50000.00 GBP
filed on: 26th, March 2014
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 30th September 2014 to 31st December 2014
filed on: 26th, March 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed tyrolese (767) LIMITEDcertificate issued on 26/03/14
filed on: 26th, March 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 25th March 2014
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 10th, September 2013
| incorporation
|
Free Download
(14 pages)
|