(CS01) Confirmation statement with updates Sun, 19th Jul 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 7th, January 2020
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 7th, January 2020
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 7th, January 2020
| accounts
|
Free Download
(40 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sun, 31st Mar 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, December 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 076757920003, created on Fri, 20th Dec 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(103 pages)
|
(TM01) Mon, 2nd Dec 2019 - the day director's appointment was terminated
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 2nd Dec 2019 new director was appointed.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 2nd Dec 2019 - the day director's appointment was terminated
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 2nd Oct 2019 - the day director's appointment was terminated
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 21st Jun 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, September 2018
| resolution
|
Free Download
(4 pages)
|
(MR01) Registration of charge 076757920002, created on Thu, 30th Aug 2018
filed on: 7th, September 2018
| mortgage
|
Free Download
(81 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Jun 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Thu, 12th Jul 2018 new director was appointed.
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 12th Jul 2018 new director was appointed.
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Fri, 16th Mar 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 16th Mar 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 16th Mar 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, June 2018
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 16th Mar 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 16th Mar 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 16th Mar 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 16th Mar 2018 new director was appointed.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Fri, 16th Mar 2018 - the day secretary's appointment was terminated
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 16th Mar 2018 new director was appointed.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 21st Mar 2018. New Address: Nicholas House River Front Enfield EN1 3FG. Previous address: C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Fri, 16th Mar 2018 - the day director's appointment was terminated
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Jun 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 21st Jun 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 27th Jun 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(8 pages)
|
(CH03) On Wed, 1st Oct 2014 secretary's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 21st Jun 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 22nd Jun 2015: 100.00 GBP
capital
|
|
(CH01) On Wed, 1st Oct 2014 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Tue, 30th Sep 2014. New Address: C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX. Previous address: C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 21st Jun 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 26th Jun 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 21st Jun 2013 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 6th, February 2013
| accounts
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, November 2012
| mortgage
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 11th, July 2012
| resolution
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 26th Jun 2012. Old Address: C/O Tg Associates Limited Monument House, 215 Marsh Road, Pinner, Middlesex, HA5 5NE United Kingdom
filed on: 26th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 21st Jun 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 2nd Apr 2012 director's details were changed
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Wed, 14th Sep 2011
filed on: 14th, September 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 14th Sep 2011 new director was appointed.
filed on: 14th, September 2011
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 24th Jun 2011: 100.00 GBP
filed on: 14th, September 2011
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, June 2011
| incorporation
|
Free Download
(7 pages)
|
(TM01) Tue, 21st Jun 2011 - the day director's appointment was terminated
filed on: 21st, June 2011
| officers
|
Free Download
(1 page)
|