(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 217 Halliwell Road Bolton Greater Manchester BL1 3NT England to The Chapel Bridge Street Driffield YO25 6DA on Thursday 23rd November 2023
filed on: 23rd, November 2023
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 13th June 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(MR04) Charge 085678840003 satisfaction in full.
filed on: 11th, July 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085678840002 satisfaction in full.
filed on: 11th, July 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085678840001 satisfaction in full.
filed on: 11th, July 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 13th June 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 13th June 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 24th February 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 24th February 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 24th February 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 24th February 2021 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O T C Group Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB United Kingdom to 217 Halliwell Road Bolton Greater Manchester BL1 3NT on Tuesday 11th August 2020
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 13th June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB United Kingdom to C/O T C Group Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on Thursday 7th November 2019
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 6th November 2019
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 6th November 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th November 2019
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Harwood House Park Road Melton Mowbray Leicestershire LE13 1TX to Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on Friday 1st November 2019
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 3rd, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 13th June 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wednesday 13th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 13th June 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 13th June 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 13th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 13th June 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085678840001, created on Friday 5th June 2015
filed on: 17th, June 2015
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 085678840003, created on Tuesday 9th June 2015
filed on: 17th, June 2015
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 085678840002, created on Friday 5th June 2015
filed on: 17th, June 2015
| mortgage
|
Free Download
(13 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 13th June 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on Tuesday 8th July 2014
capital
|
|
(AA01) Current accounting period shortened to Monday 31st March 2014, originally was Monday 30th June 2014.
filed on: 17th, October 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, June 2013
| incorporation
|
Free Download
(46 pages)
|