CS01 |
Confirmation statement with no updates 2023-11-05
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071312240005, created on 2023-03-01
filed on: 10th, March 2023
| mortgage
|
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 071312240004 in full
filed on: 8th, March 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-05
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 071312240004, created on 2021-12-07
filed on: 9th, December 2021
| mortgage
|
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 8th, November 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-11-05
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 071312240003 in full
filed on: 1st, November 2021
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 187 High Road Leyton London E15 2BY England to 30 City Road London United Kingdom EC1Y 2AB on 2021-06-16
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 16th, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-30
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 28th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-30
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-11-30
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 245 Caledonian Road London N1 1ED to 187 High Road Leyton London E15 2BY on 2018-04-21
filed on: 21st, April 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016-06-10
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-30
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-11-30
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-12-24 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 24th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-12-31 with full list of members
filed on: 2nd, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 19th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2013-12-31 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2013-03-31
filed on: 18th, December 2013
| accounts
|
Free Download
(14 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 3rd, May 2013
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 071312240003
filed on: 25th, April 2013
| mortgage
|
Free Download
(12 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, March 2013
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2013-01-20 with full list of members
filed on: 21st, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 3rd, December 2012
| accounts
|
Free Download
(10 pages)
|
AP03 |
On 2012-02-27 - new secretary appointed
filed on: 27th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-01-20 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, July 2011
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from 2011-01-31 to 2011-03-31
filed on: 1st, June 2011
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2011-03-31
filed on: 1st, June 2011
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tfc (wembley) LIMITEDcertificate issued on 16/02/11
filed on: 16th, February 2011
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-01-20 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-01-21
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, January 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
TM01 |
Director appointment termination date: 2010-01-20
filed on: 20th, January 2010
| officers
|
Free Download
(1 page)
|