(AD01) Address change date: 6th March 2023. New Address: C/O Tc Bulley Davey Limited 1-4 London Road Spalding Lincolnshire PE11 2TA. Previous address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
filed on: 6th, March 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th August 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 11th August 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 11th August 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th June 2020. New Address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ. Previous address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On 10th June 2020 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th June 2020. New Address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ. Previous address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 18th June 2020. New Address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ. Previous address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On 10th June 2020 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th June 2020. New Address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ. Previous address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On 10th June 2020 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th June 2020. New Address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ. Previous address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th August 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th August 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th August 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th August 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(2 pages)
|
(SH03) Purchase of own shares
filed on: 24th, September 2015
| capital
|
Free Download
(3 pages)
|
(TM01) 29th July 2015 - the day director's appointment was terminated
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 29th July 2015: 10.00 GBP
filed on: 24th, September 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, September 2015
| resolution
|
Free Download
|
(AR01) Annual return drawn up to 11th August 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 10th September 2015: 10.50 GBP
capital
|
|
(AD01) Address change date: 17th July 2015. New Address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF. Previous address: C/O Leigh Saxton Green Llp Clearwater House Manchester Street London W1U 3AE England
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 16th, July 2015
| resolution
|
Free Download
|
(SH02) Sub-division of shares on 6th January 2015
filed on: 16th, July 2015
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 6th January 2015: 10.50 GBP
filed on: 16th, July 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 8th January 2015
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th January 2015
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th January 2015
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th January 2015
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th January 2015
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th February 2015. New Address: C/O Leigh Saxton Green Llp Clearwater House Manchester Street London W1U 3AE. Previous address: 80-83 Long Lane London EC1A 9ET United Kingdom
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, August 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 11th August 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|