(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 13th Mar 2023 director's details were changed
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Sep 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 26th, March 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom on Mon, 13th Mar 2023 to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 27th Sep 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Sep 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Sep 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, July 2020
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom on Thu, 18th Jun 2020 to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Mutual House 70 Conduit Street London W1S 2GF England on Thu, 18th Jun 2020 to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 10th Jun 2020 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom on Thu, 18th Jun 2020 to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom on Thu, 18th Jun 2020 to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom on Thu, 18th Jun 2020 to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 4th, January 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Sep 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Sep 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Sep 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5B Ocean House Bentley Way New Barnet London EN5 5FP on Thu, 11th May 2017 to Mutual House 70 Conduit Street London W1S 2GF
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 27th Sep 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Sep 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 21st Dec 2015: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Sep 2014
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 25th, June 2014
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 082311570001
filed on: 19th, June 2014
| mortgage
|
Free Download
(22 pages)
|
(AD01) Company moved to new address on Wed, 28th May 2014. Old Address: C/O Leigh Saxton Green Llp 3Rd Floor Clearwater House 4-7 Manchester Street London W1U 3AE
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Wed, 26th Mar 2014 from Mon, 30th Sep 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Sep 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 11th Nov 2013: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Mon, 11th Nov 2013. Old Address: Clearwater House Manchester Street London W1U 3AE United Kingdom
filed on: 11th, November 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed clare and hosiery LIMITEDcertificate issued on 30/10/12
filed on: 30th, October 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 27th, September 2012
| incorporation
|
Free Download
(20 pages)
|