CS01 |
Confirmation statement with no updates 7th August 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom on 10th March 2023 to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP
filed on: 10th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th August 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 30th June 2021 from 29th June 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th August 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 10th June 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th June 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 10th June 2020 secretary's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 17th June 2020 to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th July 2018
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 7th March 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 081700160002, created on 28th October 2016
filed on: 3rd, November 2016
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 7th August 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th August 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3rd Floor Clearwater House Manchester Street London W1U 3AE on 15th June 2015 to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 081700160001, created on 3rd March 2015
filed on: 11th, March 2015
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th August 2014
filed on: 3rd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd October 2014: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 29th April 2014
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th August 2013
filed on: 2nd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd October 2013: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 30th June 2013
filed on: 12th, September 2013
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 7th August 2012: 100.00 GBP
filed on: 17th, October 2012
| capital
|
Free Download
(4 pages)
|
AP03 |
On 15th October 2012, company appointed a new person to the position of a secretary
filed on: 15th, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th October 2012
filed on: 5th, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, August 2012
| incorporation
|
Free Download
(20 pages)
|