(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Jul 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: Tue, 14th Mar 2023. New Address: C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP. Previous address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jul 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Aug 2021
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Jul 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 1st Aug 2021 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Aug 2021
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 1st Jun 2020
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jun 2020
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jun 2020 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Jul 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 18th Jun 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 Mon, 22nd Jul 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Jul 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Sat, 22nd Jul 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Jul 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 22nd Jul 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 4th Sep 2015: 10.00 GBP
capital
|
|
(AD01) Address change date: Mon, 15th Jun 2015. New Address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF. Previous address: C/O Leigh Saxton Green Clearwater House 4-7 Manchester Street London W1U 3AE
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 22nd Jul 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 22nd Jul 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 22nd Jul 2013 with full list of members
filed on: 16th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 16th Aug 2013: 10 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 22nd Jul 2012 with full list of members
filed on: 10th, September 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 28th Jun 2012 director's details were changed
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 22nd Aug 2011. Old Address: 13 St. Augustines Road Canterbury Kent CT1 1XP United Kingdom
filed on: 22nd, August 2011
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 20th Aug 2011 director's details were changed
filed on: 20th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Wed, 31st Aug 2011
filed on: 20th, August 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 22nd Jul 2011 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 10th Mar 2011. Old Address: 44 Evelyn Road London SW19 8NT
filed on: 10th, March 2011
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 10th Mar 2011 director's details were changed
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2010
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|