(CS01) Confirmation statement with no updates 4th January 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from C/O Tc Group 99 Chapel Street Ibstock LE67 6HF England on 30th October 2023 to C/O Tc East Midlands Ltd 31 High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ
filed on: 30th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th January 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 099354840002 in full
filed on: 26th, July 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 4th January 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(13 pages)
|
(PSC04) Change to a person with significant control 1st July 2021
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st July 2021
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Tc Group Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England on 6th July 2021 to C/O Tc Group 99 Chapel Street Ibstock LE67 6HF
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
(CH03) On 1st July 2021 secretary's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 1st July 2021 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st July 2021 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 4th January 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England on 5th November 2019 to C/O Tc Group Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On 1st November 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st November 2019 secretary's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
(CH03) On 1st November 2019 secretary's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 1st November 2019 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Harwood House Park Road Melton Mowbray Leicestershire LE13 1TX England on 1st November 2019 to Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th January 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 21st November 2018 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st November 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 21st November 2018 secretary's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Harwood House Park Road Melton Mowbray Leicestershire LE13 1TZ England on 27th November 2018 to Harwood House Park Road Melton Mowbray Leicestershire LE13 1TX
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 4th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 4th January 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 31st January 2017 to 31st May 2017
filed on: 12th, January 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 099354840002, created on 29th April 2016
filed on: 11th, May 2016
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 099354840001, created on 23rd March 2016
filed on: 29th, March 2016
| mortgage
|
Free Download
(23 pages)
|
(NEWINC) Incorporation
filed on: 5th, January 2016
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 5th January 2016: 20.00 GBP
capital
|
|