(TM01) Director appointment termination date: Saturday 30th September 2023
filed on: 12th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Friday 24th November 2023.
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd November 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 3rd November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH06) Shares cancellation. Statement of capital on Tuesday 1st November 202220004.00 GBP
filed on: 24th, November 2022
| capital
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Friday 25th March 2022
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd November 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 17th, March 2021
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 1st January 2019
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 3rd November 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd November 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 078193720002 satisfaction in full.
filed on: 9th, April 2019
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st January 2019.
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 1st January 2019
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd November 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd November 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 21st October 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 21st October 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 20005.00 GBP is the capital in company's statement on Friday 27th November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 21st October 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 20005.00 GBP is the capital in company's statement on Monday 17th November 2014
capital
|
|
(MR01) Registration of charge 078193720002, created on Thursday 14th August 2014
filed on: 1st, September 2014
| mortgage
|
Free Download
(39 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
(SH01) 20005.00 GBP is the capital in company's statement on Monday 22nd October 2012
filed on: 17th, November 2013
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 21st October 2013 with full list of members
filed on: 17th, November 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 20005.00 GBP is the capital in company's statement on Sunday 17th November 2013
capital
|
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 15th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Saturday 31st March 2012, originally was Sunday 31st March 2013.
filed on: 16th, July 2013
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Wednesday 31st October 2012 to Sunday 31st March 2013
filed on: 12th, June 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 13th May 2013 from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN United Kingdom
filed on: 13th, May 2013
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed t & c solicitors LIMITEDcertificate issued on 24/04/13
filed on: 24th, April 2013
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 18th April 2013
filed on: 18th, April 2013
| resolution
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(SH01) 20001.00 GBP is the capital in company's statement on Sunday 1st April 2012
filed on: 11th, February 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 21st October 2012 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 8th May 2012.
filed on: 8th, May 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 2nd November 2011.
filed on: 2nd, November 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 2nd November 2011.
filed on: 2nd, November 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 2nd November 2011.
filed on: 2nd, November 2011
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Wednesday 26th October 2011
filed on: 26th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 26th October 2011
filed on: 26th, October 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, October 2011
| incorporation
|
Free Download
(49 pages)
|