CS01 |
Confirmation statement with no updates September 8, 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(3 pages)
|
AD02 |
New sail address 5th Floor Halo Counterslip Bristol BS1 6AJ. Change occurred at an unknown date. Company's previous address: 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom.
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
AP01 |
On January 1, 2023 new director was appointed.
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 20, 2021 director's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 2 Temple Back East Temple Quay Bristol BS1 6EG.
filed on: 10th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 8, 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, May 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 8, 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, August 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 066913030005, created on June 16, 2020
filed on: 25th, June 2020
| mortgage
|
Free Download
(65 pages)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 066913030004, created on June 16, 2020
filed on: 25th, June 2020
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 066913030003, created on March 9, 2020
filed on: 16th, March 2020
| mortgage
|
Free Download
(64 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 8, 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(4 pages)
|
AP01 |
On March 26, 2018 new director was appointed.
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, July 2017
| resolution
|
Free Download
(12 pages)
|
AP01 |
On July 5, 2017 new director was appointed.
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 5, 2017
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 5, 2017
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 5, 2017
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On July 5, 2017 new director was appointed.
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 066913030002, created on July 5, 2017
filed on: 12th, July 2017
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 066913030001, created on July 5, 2017
filed on: 7th, July 2017
| mortgage
|
Free Download
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 8, 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 8, 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address Ttc Group Hadley Telford Shropshire TF1 6QJ. Change occurred on October 2, 2015. Company's previous address: Ttc Group Communication House Hadley Park, Hadley Telford Shropshire TF1 6QJ.
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 8, 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 28, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to September 30, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 8, 2013
filed on: 23rd, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 8, 2012
filed on: 24th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 10, 2011. Old Address: Ttc Group Hadley Park Telford Shropshire TF1 6QJ
filed on: 10th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 8, 2011
filed on: 10th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 8, 2010
filed on: 4th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2009
filed on: 11th, May 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to September 14, 2009 - Annual return with full member list
filed on: 14th, September 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On September 30, 2008 Director appointed
filed on: 30th, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On September 30, 2008 Director and secretary appointed
filed on: 30th, September 2008
| officers
|
Free Download
(2 pages)
|
288b |
On September 17, 2008 Appointment terminated director
filed on: 17th, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, September 2008
| incorporation
|
Free Download
(18 pages)
|