CS01 |
Confirmation statement with no updates 3rd January 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 3rd January 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 3rd January 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd January 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th January 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 31st December 2014 director's details were changed
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd January 2015
filed on: 22nd, January 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Faveo House Tcs Business Management Ltd 2 Somerville Court Banbury Business Park Aynho Road Adderbury Banbury OX17 3SN on 22nd January 2015 to Faveo House, 2 Somerville Court Banbury Business Park Adderbury Banbury Oxfordshire OX17 3SN
filed on: 22nd, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 21st, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd January 2014
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th January 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 22nd, December 2013
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 29th May 2013
filed on: 29th, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th May 2013
filed on: 29th, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd January 2013
filed on: 29th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd January 2012
filed on: 2nd, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd January 2011
filed on: 7th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd January 2010
filed on: 23rd, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 22nd February 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 22nd February 2010
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd February 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 8th, December 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 22nd January 2009 with complete member list
filed on: 22nd, January 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 22/01/2009 from tcs business management LTD 2 somerville court banbury business park aynho road adderbury banbury OX17 3SN
filed on: 22nd, January 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 28th, November 2008
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/01/2008 to 31/03/2008
filed on: 17th, October 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 16th January 2008 with complete member list
filed on: 16th, January 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 16th January 2008 with complete member list
filed on: 16th, January 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/08/07 from: tcs business management LTD bloxham mill barford road bloxham banbury oxfordshire OX15 4FF
filed on: 28th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/08/07 from: tcs business management LTD bloxham mill barford road bloxham banbury oxfordshire OX15 4FF
filed on: 28th, August 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, January 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 3rd, January 2007
| incorporation
|
Free Download
(17 pages)
|