(CS01) Confirmation statement with no updates August 9, 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 9, 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 9, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 9, 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 9, 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 132 Burnt Ash Road Lee London SE12 8PU to Excell House, 133 Homesdale Road Bromley Kent BR2 9LE on May 24, 2019
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 9, 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On January 26, 2018 secretary's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
(CH01) On January 26, 2018 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 9, 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 9, 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 9, 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 12, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 9, 2014 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 21, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 9, 2013 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 20, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 9, 2012 with full list of members
filed on: 29th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 9, 2011 with full list of members
filed on: 5th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 9, 2010 with full list of members
filed on: 14th, October 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 9th, February 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 9, 2009 with full list of members
filed on: 28th, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/08/2008 to 31/07/2008
filed on: 6th, February 2009
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed tcb financial LTDcertificate issued on 10/12/08
filed on: 10th, December 2008
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 06/11/2008 from r e jones & co, 132 burnt ash road, lee london SE12 8PU
filed on: 6th, November 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to November 6, 2008
filed on: 6th, November 2008
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, August 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, August 2007
| incorporation
|
Free Download
(14 pages)
|