DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Jun 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ England on Fri, 17th Mar 2023 to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Jun 2022 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Jun 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Jun 2022
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 55 Beulah Road London E17 9LG on Tue, 28th Sep 2021 to Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Jun 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jun 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 11th Jun 2019 director's details were changed
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Jun 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Tue, 4th Dec 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jun 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Jun 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Jun 2016
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Jun 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Pearson Mckinsey Ltd 55 Beulah Road Walthamstow London E17 9LG on Thu, 25th Jun 2015 to 55 Beulah Road London E17 9LG
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Churchill Close Ongar Essex CM5 9BH on Wed, 13th May 2015 to Pearson Mckinsey Ltd 55 Beulah Road Walthamstow London E17 9LG
filed on: 13th, May 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Jun 2014
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 2nd Jul 2014 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st May 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Jun 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 10th Apr 2013
filed on: 10th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 10th Apr 2013 new director was appointed.
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2012
| incorporation
|
Free Download
(44 pages)
|