AA |
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(27 pages)
|
CH01 |
On Thu, 27th May 2021 director's details were changed
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Mon, 9th Aug 2021: 1001.00 GBP
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 Wed, 30th Jun 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(24 pages)
|
AD03 |
Registered inspection location new location: 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 Tue, 30th Jun 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts for the period ending Sun, 30th Jun 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(24 pages)
|
TM01 |
Thu, 19th Mar 2020 - the day director's appointment was terminated
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 12th Oct 2018 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 30th Jun 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(24 pages)
|
CH01 |
On Tue, 9th Oct 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 9th Oct 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 11th Dec 2017 new director was appointed.
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 11th Dec 2017 - the day director's appointment was terminated
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 30th Jun 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(24 pages)
|
AP01 |
On Mon, 22nd May 2017 new director was appointed.
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 |
Alteration of Articles of Association - resolution
filed on: 11th, May 2017
| resolution
|
Free Download
|
TM01 |
Fri, 10th Mar 2017 - the day director's appointment was terminated
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Feb 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 1st Mar 2016: 1.00 GBP
capital
|
|
AP01 |
On Mon, 17th Aug 2015 new director was appointed.
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st Mar 2015 to Tue, 30th Jun 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st May 2015 new director was appointed.
filed on: 6th, May 2015
| officers
|
Free Download
|
TM01 |
Fri, 1st May 2015 - the day director's appointment was terminated
filed on: 5th, May 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 17th Jun 2014 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 8th Feb 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 9th Mar 2015: 1.00 GBP
capital
|
|
CH01 |
On Tue, 17th Jun 2014 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, October 2014
| resolution
|
|
AP01 |
On Wed, 18th Jun 2014 new director was appointed.
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 18th Jun 2014 - the day director's appointment was terminated
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 18th Jun 2014 - the day director's appointment was terminated
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 18th Jun 2014 new director was appointed.
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 18th Jun 2014. Old Address: 50 Great Sutton Street Great Sutton Street London EC1V 0DF England
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2015
filed on: 18th, June 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 17th Jun 2014. Old Address: Tgc House Unit 10 Duckmoor Road Industrial Estate Bristol BS3 2BJ
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 17th Jun 2014 new director was appointed.
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 17th Jun 2014 new director was appointed.
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 17th Jun 2014 - the day director's appointment was terminated
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 17th Jun 2014 - the day director's appointment was terminated
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 17th Jun 2014 - the day director's appointment was terminated
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 21st Feb 2014 new director was appointed.
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 8th Feb 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 13th Feb 2014: 1.00 GBP
capital
|
|
CERTNM |
Company name changed tgc solar 105 LIMITEDcertificate issued on 04/11/13
filed on: 4th, November 2013
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Feb 2013 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 1st Nov 2011 director's details were changed
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Nov 2011 director's details were changed
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Feb 2012 with full list of members
filed on: 29th, March 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 12th Jan 2012. Old Address: Kings House 14 Orchard Street Bristol BS1 5EH United Kingdom
filed on: 12th, January 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2011
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|