(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Sep 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Fri, 25th Aug 2023 secretary's details were changed
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Sep 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Tue, 12th Oct 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Tgfp Ltd 4 the Court Holywell Business Park Northfield Road Southam Warwickshire CV47 0FS on Tue, 12th Oct 2021 to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 12th Oct 2021 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Sep 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CH03) On Tue, 11th Feb 2020 secretary's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 2nd Sep 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 2nd Sep 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Feb 2019
filed on: 10th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Feb 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Feb 2017
filed on: 18th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 11th Dec 2015 director's details were changed
filed on: 6th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 1st Feb 2016
filed on: 6th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 6th Feb 2016: 2.00 GBP
capital
|
|
(CH01) On Tue, 22nd Dec 2015 director's details were changed
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Tgfp Ltd 4 the Court Holywell Business Park Northfield Road Southam Warwickshire CV47 0FS England on Thu, 26th Feb 2015 to C/O Tgfp Ltd 4 the Court Holywell Business Park Northfield Road Southam Warwickshire CV47 0FS
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st Feb 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 26th Feb 2015: 2.00 GBP
capital
|
|
(AD01) Change of registered address from 22 Chapman Close, Radford Semele Leamington Spa Warwickshire CV31 1TT on Thu, 26th Feb 2015 to C/O Tgfp Ltd 4 the Court Holywell Business Park Northfield Road Southam Warwickshire CV47 0FS
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 1st Feb 2014
filed on: 5th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Feb 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On Fri, 25th May 2012 secretary's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 1st Feb 2012
filed on: 1st, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 11th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Feb 2011
filed on: 28th, February 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On Sat, 1st May 2010 secretary's details were changed
filed on: 28th, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 5th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 1st Feb 2010
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 1st Mar 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 4th, December 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Tue, 10th Feb 2009 with complete member list
filed on: 10th, February 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 7th, January 2009
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 29th Feb 2008
filed on: 17th, November 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Fri, 29th Feb 2008 with complete member list
filed on: 29th, February 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2007
| incorporation
|
Free Download
(14 pages)
|