(CS01) Confirmation statement with no updates 2024/04/04
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2023/10/16
filed on: 3rd, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/10/15.
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 23rd, September 2023
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 2023/03/01
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 13th, September 2022
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 2022/03/01
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 15th, September 2021
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 2021/03/01
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 15th, December 2020
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 2020/03/02
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/12/03 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/12/09 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's details were changed on 2019/11/21
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Foresight Group the Shard, 32 London Bridge Street London SE1 9SG England on 2019/11/20 to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 7th, October 2019
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 2019/02/18
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 6th, October 2018
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2018/02/18
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 12th, September 2017
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 2017/02/18
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 13th, October 2016
| accounts
|
Free Download
(21 pages)
|
(MR04) Charge 084076560001 satisfaction in full.
filed on: 15th, April 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 084076560002, created on 2016/03/31
filed on: 7th, April 2016
| mortgage
|
Free Download
(59 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 6th, April 2016
| resolution
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/18
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/03/01
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2015/09/09
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/09/09.
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/09/09
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
(AP02) New person appointed on 2015/09/09 to the position of a member
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084076560001, created on 2015/07/21
filed on: 23rd, July 2015
| mortgage
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, July 2015
| resolution
|
Free Download
|
(AA01) Current accounting period shortened to 2015/12/31, originally was 2016/02/28.
filed on: 25th, June 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Tgc House Duckmoor Road Industrial Estate Duckmoor Road Bristol BS3 2BJ on 2015/06/22 to C/O Foresight Group the Shard, 32 London Bridge Street London SE1 9SG
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/06/18.
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/03/18
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/03/18
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/06/18
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/06/18.
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/18
filed on: 13th, March 2015
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed tgc solar copley LIMITEDcertificate issued on 10/03/15
filed on: 10th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 5th, November 2014
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/08/29
filed on: 29th, August 2014
| resolution
|
|
(CERTNM) Company name changed tgc solar gillaroo LIMITEDcertificate issued on 29/08/14
filed on: 29th, August 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/18
filed on: 24th, February 2014
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 18th, February 2013
| incorporation
|
Free Download
(22 pages)
|