(CS01) Confirmation statement with no updates 28th November 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O T C Group 99 Chapel Street Ibstock LE67 6HF England on 30th October 2023 to C/O Tc East Midlands Ltd 31 High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ
filed on: 30th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 28th November 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th November 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O T C Group Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England on 8th July 2021 to C/O T C Group 99 Chapel Street Ibstock LE67 6HF
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th November 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 28th November 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England on 12th November 2019 to C/O T C Group Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Harwood House Park Road Melton Mowbray Leicestershire LE13 1TX England on 1st November 2019 to Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 28th November 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 28th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st April 2017
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 28th November 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 31st March 2016: 1098.00 GBP
filed on: 6th, May 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 29th, April 2016
| resolution
|
Free Download
(26 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 23rd February 2016 to Harwood House Park Road Melton Mowbray Leicestershire LE13 1TX
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th November 2015
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 17th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th November 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 30th November 2012
filed on: 1st, October 2014
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 30th November 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th November 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th December 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 13th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th November 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 17th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th November 2011
filed on: 15th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 122B North Street Hornchurch Essex RM11 1SU on 19th October 2011
filed on: 19th, October 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2010
filed on: 20th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th November 2010
filed on: 13th, January 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 8th October 2010 director's details were changed
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 8th October 2010 secretary's details were changed
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2009
filed on: 22nd, July 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 28th November 2009 director's details were changed
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th November 2009
filed on: 4th, December 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 28th, November 2008
| incorporation
|
Free Download
(15 pages)
|