(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 13th, January 2024
| accounts
|
Free Download
(60 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 8th, March 2023
| accounts
|
Free Download
(65 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Mar 2022
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 14th, January 2022
| accounts
|
Free Download
(57 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Wed, 31st Mar 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 071533950009, created on Wed, 23rd Jun 2021
filed on: 12th, July 2021
| mortgage
|
Free Download
(74 pages)
|
(MR01) Registration of charge 071533950008, created on Wed, 23rd Jun 2021
filed on: 5th, July 2021
| mortgage
|
Free Download
(38 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, July 2021
| mortgage
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 29th, May 2021
| accounts
|
Free Download
(50 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Tue, 31st Mar 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) On Fri, 24th May 2019 new director was appointed.
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 2nd Apr 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 6th Apr 2017 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 10th Feb 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to Tue, 31st Mar 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 21st Oct 2015 director's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 21st Oct 2015 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 21st Oct 2015 secretary's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 071533950007, created on Fri, 4th Sep 2015
filed on: 7th, September 2015
| mortgage
|
Free Download
|
(CERTNM) Company name changed tfc walthamstow LIMITEDcertificate issued on 24/07/15
filed on: 24th, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, July 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, July 2015
| mortgage
|
Free Download
(2 pages)
|
(MR01) Registration of charge 071533950006, created on Tue, 23rd Jun 2015
filed on: 2nd, July 2015
| mortgage
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, July 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, July 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 071533950005, created on Tue, 23rd Jun 2015
filed on: 25th, June 2015
| mortgage
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 11th Jun 2015
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 11th Jun 2015
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th Feb 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 1-8 Centenary Industrial Estate Jeffreys Road Enfield Middlesex EN3 7UD England on Wed, 18th Mar 2015 to Unit 1-8 Centenary Industrial Estate Jeffreys Road Enfield Middlesex EN3 7UF
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Mon, 31st Mar 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 24th Dec 2014: 140.00 GBP
filed on: 13th, January 2015
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 237 Kennington Lane London London SE11 5QU on Fri, 19th Dec 2014 to Unit 1-8 Centenary Industrial Estate Jeffreys Road Enfield Middlesex EN3 7UD
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 071533950004, created on Thu, 27th Nov 2014
filed on: 27th, November 2014
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 10th Feb 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 10th Feb 2014: 100.00 GBP
capital
|
|
(AA) Small company accounts made up to Sun, 31st Mar 2013
filed on: 14th, August 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 25th Jun 2013 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th Feb 2013
filed on: 13th, February 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Small company accounts made up to Sat, 31st Mar 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) On Wed, 17th Oct 2012 new director was appointed.
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 5th Sep 2012 new director was appointed.
filed on: 5th, September 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Duplicate mortgage certificatecharge no:3
filed on: 6th, July 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 4th, July 2012
| mortgage
|
Free Download
(5 pages)
|
(MG04) Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
filed on: 7th, June 2012
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 7th, June 2012
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 7th, June 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 31st, March 2012
| mortgage
|
Free Download
(9 pages)
|
(AP01) On Tue, 21st Feb 2012 new director was appointed.
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Feb 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(6 pages)
|
(CONNOT) Notice of change of name
filed on: 10th, February 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tfc logistics LIMITEDcertificate issued on 10/02/12
filed on: 10th, February 2012
| change of name
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 26th Jan 2012: 100.00 GBP
filed on: 10th, February 2012
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 8th, November 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 19th Sep 2011 director's details were changed
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 19th Sep 2011 secretary's details were changed
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 10th Feb 2011
filed on: 9th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2011
filed on: 17th, February 2011
| accounts
|
Free Download
(1 page)
|
(AP03) On Thu, 21st Oct 2010, company appointed a new person to the position of a secretary
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 18th Oct 2010
filed on: 18th, October 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 2nd Mar 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2010
| incorporation
|
Free Download
(36 pages)
|