(AA) Group of companies' report and financial statements (accounts) made up to 2022/11/30
filed on: 19th, September 2023
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with updates 2023/08/24
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(6 pages)
|
(SH06) Shares cancellation. Statement of capital on 2023/01/20300400.00 GBP
filed on: 10th, February 2023
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 10th, February 2023
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, September 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, September 2022
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 14th, September 2022
| incorporation
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 2022/08/24
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2021/11/30
filed on: 28th, July 2022
| accounts
|
Free Download
(37 pages)
|
(MR04) Charge 111136300001 satisfaction in full.
filed on: 21st, May 2022
| mortgage
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2022/05/10
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/08/24
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2020/11/30
filed on: 20th, August 2021
| accounts
|
Free Download
(35 pages)
|
(TM01) Director's appointment terminated on 2021/01/21
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Tj International Ltd Trecerus Industrial Estate Padstow Cornwall PL28 8RW United Kingdom on 2020/11/26 to C/O Tj Books Limited Trecerus Industrial Estate Padstow PL28 8RW
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/08/24
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2020/08/14 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2019/11/30
filed on: 26th, May 2020
| accounts
|
Free Download
(35 pages)
|
(PSC04) Change to a person with significant control 2019/09/03
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/09/03
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2019/09/03 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/11/30
filed on: 20th, June 2019
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates 2018/09/05
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/05/09.
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/05/09
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/05/09
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, January 2018
| resolution
|
Free Download
(28 pages)
|
(PSC04) Change to a person with significant control 2017/12/21
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2018/11/30, originally was 2018/12/31.
filed on: 10th, January 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/12/21.
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 400000.00 GBP is the capital in company's statement on 2017/12/21
filed on: 9th, January 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/12/21.
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 111136300001, created on 2017/12/21
filed on: 22nd, December 2017
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 111136300002, created on 2017/12/21
filed on: 22nd, December 2017
| mortgage
|
Free Download
(29 pages)
|
(NEWINC) Company registration
filed on: 15th, December 2017
| incorporation
|
Free Download
(24 pages)
|