(AD01) Change of registered address from C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP United Kingdom on 24th November 2023 to C/O Tc Bulley Davey Limited 1-4 London Road Spalding Lincolnshire PE11 2TA
filed on: 24th, November 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 9th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 23rd April 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom on 14th March 2023 to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 23rd April 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 23rd April 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 1st April 2020
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd April 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England on 18th June 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 10th June 2020 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th June 2020 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd April 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 6th, November 2018
| resolution
|
Free Download
(38 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, November 2018
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd April 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd April 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, July 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 28th June 2016
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, June 2016
| resolution
|
Free Download
(2 pages)
|
(SH03) Purchase of own shares
filed on: 3rd, June 2016
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 1st April 2016: 9.38 GBP
filed on: 3rd, June 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 9th May 2016
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th May 2016
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st April 2016
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th July 2015
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 24th, September 2015
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, September 2015
| resolution
|
Free Download
|
(SH06) Cancellation of shares. Statement of Capital on 29th July 2015: 10.00 GBP
filed on: 24th, September 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(19 pages)
|
(AD01) Change of registered address from C/O Leigh Saxton Green 3rd Floor Clearwater House 4-7 Manchester Street London W1U 3AE England on 15th June 2015 to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd March 2015
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(18 pages)
|
(AA01) Current accounting period shortened from 30th April 2014 to 31st March 2014
filed on: 4th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th September 2013
filed on: 26th, September 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 26th September 2013
filed on: 26th, September 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 26th September 2013
filed on: 26th, September 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 19th, September 2013
| resolution
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 12th September 2013: 250009.00 GBP
filed on: 19th, September 2013
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 26th July 2013
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th July 2013
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 12th June 2013: 900.00 GBP
filed on: 11th, July 2013
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 2 Coppefields Tunbridge Wells Kent TN2 5HZ United Kingdom on 26th June 2013
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, April 2013
| incorporation
|
Free Download
(7 pages)
|