(CH01) On Sun, 14th Jan 2024 director's details were changed
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 14th Jan 2024 director's details were changed
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 14th Jan 2024. New Address: 20 Knightwake Road New Mills Derbyshire SK22 3DQ. Previous address: Flat 223 the Longsons Lancashire Hill Stockport SK5 7RT England
filed on: 14th, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 18th Dec 2023. New Address: Flat 223 the Longsons Lancashire Hill Stockport SK5 7RT. Previous address: Flat 223 Flat 223 the Longsons Lancashire Hill Stockport SK5 7RT England
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 18th Dec 2023. New Address: Flat 223 Flat 223 the Longsons Lancashire Hill Stockport SK5 7RT. Previous address: Flat 223 Lancashire Hill Stockport SK5 7RT England
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed tq entertainment LTDcertificate issued on 16/12/23
filed on: 16th, December 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC05) Change to a person with significant control Tue, 14th Nov 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Fri, 3rd Nov 2023
filed on: 3rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Tue, 30th Apr 2024 to Sun, 31st Mar 2024
filed on: 2nd, November 2023
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 20th Oct 2023
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 20th Oct 2023. New Address: Flat 223 Lancashire Hill Stockport SK5 7RT. Previous address: Flat 223 the Longsons Lancashire Hill Stockport Greater Manchester SK5 7RT United Kingdom
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 20th Oct 2023
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 28th Jan 2023
filed on: 11th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed tq media group LTDcertificate issued on 08/04/22
filed on: 8th, April 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Fri, 28th Jan 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Apr 2021
filed on: 9th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 28th Jan 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 25th May 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) On Tue, 6th Oct 2020 new director was appointed.
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 4th Jun 2020. New Address: Flat 223 the Longsons Lancashire Hill Stockport Greater Manchester SK5 7RT. Previous address: Flat 233, the Longsons Penny Road Stockport Lancashire SK5 7RT England
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 1st Jun 2020
filed on: 1st, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC04) Change to a person with significant control Sun, 12th Apr 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Mon, 1st Jun 2020 - the day director's appointment was terminated
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 28th Jan 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sun, 12th Jan 2020 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 15th Jan 2020 - the day secretary's appointment was terminated
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Mon, 25th May 2020
filed on: 11th, November 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On Sun, 20th Oct 2019 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 20th Oct 2019 secretary's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 20th Oct 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Aug 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 20 Knightwake Road New Mills Derbyshire SK22 3DQ.
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 14th May 2019 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 14th May 2019 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Apr 2019
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 2nd Apr 2019
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 2nd Apr 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 2nd Apr 2019. New Address: Flat 233, the Longsons Penny Road Stockport Lancashire SK5 7RT. Previous address: 233, the Longsons Penny Lane, Lancashire Hill Stockport SK5 7RT
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 18th Feb 2019. New Address: 233, the Longsons Penny Lane, Lancashire Hill Stockport SK5 7RT. Previous address: 233 Penny Lane Stockport SK5 7RP United Kingdom
filed on: 18th, February 2019
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, January 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on Tue, 29th Jan 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|