(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 4th, April 2023
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th June 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(7 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 4th, April 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 4th, April 2023
| accounts
|
Free Download
(29 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/21
filed on: 18th, March 2022
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 18th, March 2022
| accounts
|
Free Download
(29 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th June 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(7 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/21
filed on: 18th, March 2022
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th June 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(6 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 10th, May 2021
| accounts
|
Free Download
(29 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/20
filed on: 10th, May 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/20
filed on: 10th, May 2021
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 3rd, October 2020
| accounts
|
Free Download
(29 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th June 2019
filed on: 3rd, October 2020
| accounts
|
Free Download
(7 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/19
filed on: 3rd, October 2020
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/19
filed on: 3rd, October 2020
| other
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 2nd, October 2020
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075931680001, created on 10th September 2020
filed on: 11th, September 2020
| mortgage
|
Free Download
(63 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th June 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(7 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/18
filed on: 2nd, April 2019
| accounts
|
Free Download
(31 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/18
filed on: 2nd, April 2019
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/18
filed on: 1st, March 2019
| other
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st March 2018 to 30th June 2018
filed on: 25th, June 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st December 2017
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Solo House the Courtyard London Road Horsham West Sussex RH12 1AT on 2nd January 2018 to PO Box PO20 2FT Unit 3, Chichester Business Park City Fields Way Tangmere Chichester PO20 2FT
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st December 2017
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st December 2017
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, December 2017
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 31st July 2014: 100.00 GBP
filed on: 29th, December 2017
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 31st July 2014
filed on: 29th, December 2017
| capital
|
Free Download
(4 pages)
|
(CH01) On 12th December 2017 director's details were changed
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 25th October 2016
filed on: 25th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th April 2016: 111.10 GBP
capital
|
|
(AP01) New director was appointed on 10th November 2015
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 31st July 2014: 100.00 GBP
filed on: 15th, October 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st July 2014: 111.10 GBP
filed on: 15th, October 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 13th June 2014
filed on: 13th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 15th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2013
filed on: 14th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st March 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th July 2012
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 26th June 2012
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 23rd November 2011
filed on: 23rd, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th October 2011 director's details were changed
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tph enterprises LIMITEDcertificate issued on 18/10/11
filed on: 18th, October 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 18th October 2011
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 6th, April 2011
| incorporation
|
Free Download
(22 pages)
|