AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th May 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 6th Jan 2023 - the day director's appointment was terminated
filed on: 19th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 6th Jan 2023 new director was appointed.
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 8th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th May 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP02 |
New member appointment on Thu, 7th Mar 2019.
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 7th Mar 2019 - the day director's appointment was terminated
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 6th Sep 2018
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th May 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 5th Dec 2017. New Address: Sovereign House 184 Nottingham Road Nottingham Nottinghamshire NG7 7BA. Previous address: C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX
filed on: 5th, December 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 28th May 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 27th Jun 2016: 20.00 GBP
capital
|
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 10th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 28th May 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 29th May 2015: 20.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wed, 1st Oct 2014 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Oct 2014 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085451410004, created on Tue, 23rd Dec 2014
filed on: 13th, January 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 085451410005, created on Tue, 23rd Dec 2014
filed on: 13th, January 2015
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, December 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, December 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, December 2014
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 30th Sep 2014. New Address: C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX. Previous address: C/O Tg Associates Limited Monument House 215 Marsh Road Pinner Middlesex HA5 5NE
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 28th May 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 30th May 2014: 20.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Fri, 31st Oct 2014
filed on: 14th, March 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085451410003
filed on: 9th, July 2013
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 085451410002
filed on: 9th, July 2013
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 085451410001
filed on: 6th, July 2013
| mortgage
|
Free Download
(42 pages)
|
AD01 |
Company moved to new address on Wed, 5th Jun 2013. Old Address: Sovereign House 184 Nottingham Road Basford Nottingham NG7 7BA United Kingdom
filed on: 5th, June 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 5th Jun 2013 new director was appointed.
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 5th Jun 2013. Old Address: C/O. Tg Associates Limited Monument House, 215 Marsh Road, Pinner, Middlesex, HA5 5NE United Kingdom
filed on: 5th, June 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 5th Jun 2013 new director was appointed.
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 28th May 2013: 20.00 GBP
filed on: 5th, June 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 28th May 2013: 10.00 GBP
filed on: 28th, May 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2013
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
AP01 |
On Tue, 28th May 2013 new director was appointed.
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|