(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, January 2024
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 25th Mar 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 25/03/23
filed on: 5th, January 2024
| accounts
|
Free Download
(88 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 26th Mar 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(17 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 26/03/22
filed on: 5th, January 2023
| accounts
|
Free Download
(98 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, January 2022
| resolution
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 27/03/21
filed on: 10th, January 2022
| accounts
|
Free Download
(92 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, January 2022
| resolution
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 27th Mar 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(14 pages)
|
(AP01) On Fri, 1st Oct 2021 new director was appointed.
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 30th Sep 2021 - the day director's appointment was terminated
filed on: 17th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Oct 2021 new director was appointed.
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 28th Mar 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/03/20
filed on: 14th, April 2021
| accounts
|
Free Download
(97 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Wed, 30th Sep 2020 - the day director's appointment was terminated
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 30th Jun 2020 - the day director's appointment was terminated
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 30th Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/03/19
filed on: 30th, December 2019
| accounts
|
Free Download
(93 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, April 2019
| mortgage
|
Free Download
(5 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 4th, January 2019
| accounts
|
Free Download
(68 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Mar 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On Thu, 7th Dec 2017 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 25th Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 25/03/17
filed on: 28th, December 2017
| accounts
|
Free Download
(55 pages)
|
(AP01) On Mon, 4th Dec 2017 new director was appointed.
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 1st Nov 2016 - the day director's appointment was terminated
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Aug 2016 new director was appointed.
filed on: 21st, October 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 1st Aug 2016 new director was appointed.
filed on: 21st, October 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Mon, 1st Aug 2016 - the day director's appointment was terminated
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, April 2016
| resolution
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Thu, 24th Dec 2015 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, February 2015
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 24th Dec 2014 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 3rd Feb 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 9th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 24th Dec 2013 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 13th Jan 2014: 100.00 GBP
capital
|
|
(MR01) Registration of charge 082787390002
filed on: 5th, December 2013
| mortgage
|
Free Download
(12 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 24th Dec 2012 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on Mon, 14th Jan 2013. Old Address: 115 Shaftesbury Avenue London WC2H 8AF United Kingdom
filed on: 14th, January 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed tcp studio LIMITEDcertificate issued on 07/01/13
filed on: 7th, January 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Wed, 2nd Jan 2013 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 7th, January 2013
| change of name
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2013
filed on: 7th, January 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 2nd Nov 2012: 100.00 GBP
filed on: 22nd, November 2012
| capital
|
Free Download
(4 pages)
|
(AP01) On Tue, 20th Nov 2012 new director was appointed.
filed on: 20th, November 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2012
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|