(CS01) Confirmation statement with updates 2024-03-26
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, January 2024
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 14th, January 2024
| incorporation
|
Free Download
(14 pages)
|
(PSC07) Cessation of a person with significant control 2023-12-22
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2023-12-22
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 093493210001 in full
filed on: 13th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 093493210002 in full
filed on: 13th, September 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2023-01-31
filed on: 23rd, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-03-26
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2022-01-31
filed on: 15th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-03-26
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2021-01-31
filed on: 15th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-03-26
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2020-01-31
filed on: 8th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-03-26
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2019-01-31
filed on: 15th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-03-26
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2018-01-31
filed on: 23rd, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-03-26
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2017-01-31
filed on: 23rd, May 2017
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates 2017-03-26
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to 2016-01-31
filed on: 7th, September 2016
| accounts
|
Free Download
(32 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-26
filed on: 21st, April 2016
| annual return
|
Free Download
(5 pages)
|
(AP03) Appointment (date: 2015-02-16) of a secretary
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O the Directors, Tkc Sales Limited the Old Spitfire Hanger the Strand Steeple Ashton Trowbridge Wiltshire BA14 6EP. Change occurred on 2015-03-26. Company's previous address: C/O Directors the Old Spitfire Hanger the Strand Steeple Ashton Trowbridge Wiltshire BA14 6EP England.
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-26
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-03-26: 1682442.60 GBP
capital
|
|
(AD01) New registered office address C/O the Directors, Tkc Sales Limited the Old Spitfire Hanger the Strand Steeple Ashton Trowbridge Wiltshire BA14 6EP. Change occurred on 2015-03-26. Company's previous address: C/O C/O Baker Tilly Hartwell House Victoria Street Bristol BS1 6AD England.
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2015-12-31 to 2016-01-31
filed on: 26th, March 2015
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 4th, March 2015
| resolution
|
|
(SH01) Statement of Capital on 2015-02-13: 1682442.60 GBP
filed on: 4th, March 2015
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 093493210003, created on 2015-02-16
filed on: 28th, February 2015
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 093493210004, created on 2015-02-16
filed on: 28th, February 2015
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 093493210002, created on 2015-02-16
filed on: 18th, February 2015
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 093493210001, created on 2015-02-16
filed on: 17th, February 2015
| mortgage
|
Free Download
(20 pages)
|
(NEWINC) Incorporation
filed on: 10th, December 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 2014-12-10: 1.00 GBP
capital
|
|