(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: Fri, 17th Mar 2023. New Address: 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: 17th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 9th Dec 2022
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Dec 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Dec 2020
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: Wed, 17th 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 United Kingdom
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 10th Jun 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 10th Jun 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099119280003, created on Wed, 29th Apr 2020
filed on: 4th, May 2020
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Dec 2019
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, May 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 9th Dec 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099119280002, created on Mon, 26th Mar 2018
filed on: 13th, April 2018
| mortgage
|
Free Download
(21 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 9th Dec 2017
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Dec 2016
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 099119280001, created on Mon, 24th Oct 2016
filed on: 28th, October 2016
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 10th Dec 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|