AA |
Full accounts for the period ending 2023/06/30
filed on: 28th, December 2023
| accounts
|
Free Download
(27 pages)
|
CH01 |
On 2021/05/27 director's details were changed
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/06/30
filed on: 4th, January 2023
| accounts
|
Free Download
(27 pages)
|
SH01 |
1001.00 GBP is the capital in company's statement on 2021/08/09
filed on: 22nd, November 2022
| capital
|
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 24th, August 2022
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/06/30
filed on: 5th, July 2022
| accounts
|
Free Download
(25 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 2nd Floor 31 Chertsey Street Guildford GU1 4HD
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/06/30
filed on: 3rd, February 2021
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on 2020/03/19
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/06/30
filed on: 17th, December 2019
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 2018/06/30
filed on: 22nd, October 2018
| accounts
|
Free Download
(24 pages)
|
CH01 |
On 2018/10/09 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/10/09 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/10/09 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/12/11
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/12/11.
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/06/30
filed on: 16th, November 2017
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director appointment on 2017/05/22.
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, May 2017
| incorporation
|
Free Download
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 11th, May 2017
| resolution
|
Free Download
|
TM01 |
Director's appointment terminated on 2017/03/10
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/06/30
filed on: 6th, December 2016
| accounts
|
Free Download
(24 pages)
|
AA01 |
Extension of accounting period to 2016/06/30 from 2016/03/31
filed on: 25th, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/08
filed on: 1st, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/03/01
capital
|
|
AA |
Full accounts for the period ending 2015/03/31
filed on: 15th, September 2015
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director appointment on 2015/08/17.
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/01.
filed on: 5th, May 2015
| officers
|
Free Download
|
TM01 |
Director's appointment terminated on 2015/05/01
filed on: 1st, May 2015
| officers
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/08
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2014/03/31
filed on: 8th, January 2015
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 7th, July 2014
| resolution
|
Free Download
(37 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/08
filed on: 14th, March 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014/01/01 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/01/01 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/01/09 from 2 City Place 2Nd Floor Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
AP02 |
New person appointed on 2014/01/08 to the position of a member
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/01/08
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/01/08 from Tgc House Unit 10 Duckmoor Road Industrial Estate Bristol BS3 2BJ
filed on: 8th, January 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/01/07.
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2014/03/31. Originally it was 2014/02/28
filed on: 7th, January 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/01/07
filed on: 7th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/01/07
filed on: 7th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/01/07
filed on: 7th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/01/07.
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/01/07.
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 4th, November 2013
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed tgc solar 95 LIMITEDcertificate issued on 04/11/13
filed on: 4th, November 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/11/04
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/08
filed on: 21st, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/29
filed on: 6th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/08
filed on: 19th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/11/01 director's details were changed
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/11/01 director's details were changed
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/01/12 from Kings House 14 Orchard Street Bristol BS1 5EH United Kingdom
filed on: 12th, January 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, February 2011
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|