(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 25th August 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st July 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on Friday 17th March 2023
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 1st July 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st July 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st July 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on Wednesday 17th June 2020
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 10th June 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076891950005, created on Friday 8th November 2019
filed on: 25th, November 2019
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 076891950004, created on Friday 8th November 2019
filed on: 22nd, November 2019
| mortgage
|
Free Download
(24 pages)
|
(MR04) Charge 076891950002 satisfaction in full.
filed on: 13th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 076891950001 satisfaction in full.
filed on: 13th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 076891950003, created on Friday 8th November 2019
filed on: 11th, November 2019
| mortgage
|
Free Download
(30 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 23rd, October 2019
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 076891950002, created on Wednesday 9th October 2019
filed on: 21st, October 2019
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 076891950001, created on Thursday 5th September 2019
filed on: 10th, September 2019
| mortgage
|
Free Download
(20 pages)
|
(TM01) Director appointment termination date: Wednesday 7th August 2019
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 7th August 2019
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 1st July 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Sunday 17th February 2019.
filed on: 17th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 17th February 2019.
filed on: 17th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st July 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Thursday 22nd February 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 22nd February 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Saturday 27th January 2018
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 27th January 2018.
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st July 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 1st July 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 1st July 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Monday 7th September 2015
capital
|
|
(AD01) Registered office address changed from Clearwater House 4 - 7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on Wednesday 15th July 2015
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 1st July 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Monday 14th July 2014
capital
|
|
(AR01) Annual return made up to Monday 1st July 2013 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 7th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 13th March 2013 from 5Th Floor Shepherds Building Central Charecroft Way London W14 0EE United Kingdom
filed on: 13th, March 2013
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Monday 31st December 2012. Originally it was Tuesday 31st July 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 1st July 2012 with full list of members
filed on: 2nd, August 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 1st, July 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|