MR04 |
Charge 107259460004 satisfaction in full.
filed on: 8th, April 2024
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 30th June 2023 to Thursday 29th June 2023
filed on: 15th, March 2024
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107259460008, created on Monday 22nd January 2024
filed on: 30th, January 2024
| mortgage
|
Free Download
(70 pages)
|
AA01 |
Accounting period ending changed to Saturday 31st December 2022 (was Friday 30th June 2023).
filed on: 14th, August 2023
| accounts
|
Free Download
(1 page)
|
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 England.
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 12th April 2023
filed on: 23rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th April 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Ttc Group Hadley Park Telford Shropshire TF1 6QJ. Change occurred on Tuesday 23rd November 2021. Company's previous address: Ttc Hadley Park Telford Shropshire TF1 6QJ England.
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 20th October 2021 director's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 18th May 2021
filed on: 18th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 18th May 2021
filed on: 9th, June 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107259460007, created on Tuesday 18th May 2021
filed on: 27th, May 2021
| mortgage
|
Free Download
(83 pages)
|
MR04 |
Charge 107259460001 satisfaction in full.
filed on: 20th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 107259460005 satisfaction in full.
filed on: 20th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 107259460006 satisfaction in full.
filed on: 20th, May 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 12th April 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(23 pages)
|
MR04 |
Charge 107259460003 satisfaction in full.
filed on: 28th, August 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 107259460002 satisfaction in full.
filed on: 28th, August 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107259460006, created on Tuesday 16th June 2020
filed on: 2nd, July 2020
| mortgage
|
Free Download
(65 pages)
|
MR01 |
Registration of charge 107259460005, created on Tuesday 16th June 2020
filed on: 24th, June 2020
| mortgage
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107259460004, created on Monday 9th March 2020
filed on: 16th, March 2020
| mortgage
|
Free Download
(64 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 3rd December 2018
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 3rd December 2018.
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th April 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 26th March 2018.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2017, originally was Monday 30th April 2018.
filed on: 23rd, August 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Ttc Hadley Park Telford Shropshire TF1 6QJ. Change occurred on Wednesday 23rd August 2017. Company's previous address: One Eleven Edmund Street Birmingham B3 2HJ England.
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
SH01 |
8250.00 GBP is the capital in company's statement on Thursday 6th July 2017
filed on: 24th, July 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, July 2017
| resolution
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 107259460002, created on Wednesday 5th July 2017
filed on: 12th, July 2017
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 107259460003, created on Wednesday 5th July 2017
filed on: 12th, July 2017
| mortgage
|
Free Download
(29 pages)
|
AP01 |
New director appointment on Wednesday 5th July 2017.
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 5th July 2017.
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 107259460001, created on Wednesday 5th July 2017
filed on: 7th, July 2017
| mortgage
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 12th May 2017
filed on: 12th, May 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 13th, April 2017
| incorporation
|
Free Download
(11 pages)
|