TINY TEACUPS PLAY CAFE LIMITED

Company Documents

DateDescription
25/10/2425 October 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/07/2431 July 2024 Registered office address changed from Unit 4 Cotton Mill Road Bamber Bridge Preston Lancashire PR5 6LF England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-07-31

View Document

31/07/2431 July 2024 Statement of affairs

View Document

31/07/2431 July 2024 Appointment of a voluntary liquidator

View Document

31/07/2431 July 2024 Resolutions

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

17/04/2317 April 2023 Micro company accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

01/11/211 November 2021 Amended micro company accounts made up to 2021-03-31

View Document

03/07/213 July 2021 Micro company accounts made up to 2021-03-31

View Document

20/05/2020 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/12/1927 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE MICHELLE BRENNAN

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA JONES

View Document

23/12/1923 December 2019 CESSATION OF PETER JONES JONES AS A PSC

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

22/12/1922 December 2019 DIRECTOR APPOINTED MR PAUL JOSEPH BRENNAN

View Document

22/12/1922 December 2019 DIRECTOR APPOINTED MRS SUZANNE MICHELLE BRENNAN

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM UNIT 4 COTTON MILL ROAD BAMBER BRIDGE PRESTON LANCASHIRE PR5 6LF ENGLAND

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 1 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON ON RIBBLE PRESTON LANCASHIRE PR2 2YP ENGLAND

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONES JONES / 31/08/2017

View Document

01/09/171 September 2017 CHANGE PERSON AS DIRECTOR

View Document

24/07/1724 July 2017 COMPANY NAME CHANGED NORTHWEST SOFTPLAY LIMITED CERTIFICATE ISSUED ON 24/07/17

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA MARIE JONES / 04/04/2017

View Document

28/03/1728 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company