(AD01) Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on March 15, 2023
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, January 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from June 30, 2022 to July 31, 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 23, 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 23, 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 23, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 10, 2020 director's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on June 19, 2020
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on June 15, 2020
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On June 9, 2020 director's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On July 5, 2019 director's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 5, 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 23, 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 23, 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control July 4, 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 23, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 23, 2016 with full list of members
filed on: 12th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 23, 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 8, 2015: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on June 15, 2015
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 23, 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 15, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 23, 2013 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 23, 2012 with full list of members
filed on: 28th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 23, 2011 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On June 23, 2010 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 23, 2010 with full list of members
filed on: 8th, September 2010
| annual return
|
Free Download
(3 pages)
|
(288a) On September 23, 2009 Director appointed
filed on: 23rd, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On June 23, 2009 Appointment terminated director
filed on: 23rd, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2009
| incorporation
|
Free Download
(13 pages)
|