CS01 |
Confirmation statement with no updates Sun, 31st Mar 2024
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Mon, 25th Mar 2024
filed on: 3rd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 26th Mar 2024. New Address: 2nd Floor, 81-87 High Holborn London WC1V 6DF. Previous address: 33 Kingsway London WC2B 6UF United Kingdom
filed on: 26th, March 2024
| address
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 16th, January 2024
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 16th, January 2024
| accounts
|
Free Download
(22 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 16th, January 2024
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, January 2024
| accounts
|
Free Download
(201 pages)
|
AP01 |
On Tue, 2nd Jan 2024 new director was appointed.
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 2nd Jan 2024 - the day director's appointment was terminated
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(27 pages)
|
PSC05 |
Change to a person with significant control Tue, 28th Jun 2022
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 16th Jun 2022. New Address: 33 Kingsway London WC2B 6UF. Previous address: C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 1st, November 2021
| accounts
|
Free Download
(27 pages)
|
AP03 |
New secretary appointment on Wed, 20th Oct 2021
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 17th Aug 2021 - the day secretary's appointment was terminated
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Mar 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 26th Apr 2018
filed on: 26th, April 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC05 |
Change to a person with significant control Mon, 5th Jun 2017
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Mar 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Mar 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on Mon, 6th Feb 2017
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to Thu, 31st Mar 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed trg technology LIMITEDcertificate issued on 14/12/15
filed on: 14th, December 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
change of name
|
|
AD01 |
Address change date: Mon, 14th Dec 2015. New Address: C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP. Previous address: C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(17 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, April 2015
| mortgage
|
Free Download
|
AR01 |
Annual return drawn up to Tue, 31st Mar 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 1st Apr 2015: 2.00 GBP
capital
|
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to Mon, 31st Mar 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
TM02 |
Mon, 3rd Feb 2014 - the day secretary's appointment was terminated
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 16th Oct 2013 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Wed, 9th Jan 2013 - the day director's appointment was terminated
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 4th Jan 2013 new director was appointed.
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed 4C technology LIMITEDcertificate issued on 24/12/12
filed on: 24th, December 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, December 2012
| mortgage
|
Free Download
(14 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, December 2012
| resolution
|
Free Download
(36 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2013
filed on: 12th, December 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Wed, 12th Dec 2012 - the day director's appointment was terminated
filed on: 12th, December 2012
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 4th Dec 2012
filed on: 4th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 4th Dec 2012 new director was appointed.
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 8th Nov 2012. Old Address: C/O Top Right Group Limited Greater London House Hampstead Road London NW1 7EJ England
filed on: 8th, November 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2012
| incorporation
|
Free Download
(8 pages)
|