(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 4, 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8 Tideys Mill Patridge Green Horsham RH13 8WD to Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE on November 2, 2022
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 4, 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control August 24, 2020
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 24, 2020
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 4, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from June 30, 2021 to April 5, 2021
filed on: 10th, April 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On August 24, 2020 new director was appointed.
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 24, 2020
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed twinklejubilee LTDcertificate issued on 06/10/20
filed on: 6th, October 2020
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 32 Mount Gould Avenue Plymouth PL4 9HA United Kingdom to 8 Tideys Mill Patridge Green Horsham RH13 8WD on July 30, 2020
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2020
| incorporation
|
Free Download
(10 pages)
|