TM01 |
2023/10/11 - the day director's appointment was terminated
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2022/12/31
filed on: 22nd, September 2023
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director appointment on 2023/08/14.
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2023/04/03
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on 2022/07/26.
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/08/01 - the day director's appointment was terminated
filed on: 14th, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/06/14. New Address: Tintagel House 92 Albert Embankment Vauxhall London SE1 7TY. Previous address: Lansdowne House, 1st Floor 57 Berkeley Square London W1J 6ER England
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
SH01 |
19022011.00 GBP is the capital in company's statement on 2021/07/20
filed on: 18th, May 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
2022/05/16 - the day director's appointment was terminated
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/01/29.
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/02/07.
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2022/01/01
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 31st, January 2022
| accounts
|
Free Download
(14 pages)
|
TM01 |
2021/06/25 - the day director's appointment was terminated
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 4th, December 2020
| accounts
|
Free Download
(14 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 2nd, December 2019
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2018/12/31.
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/12/01 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/10/15 - the day director's appointment was terminated
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 19th, September 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 2018/07/18. New Address: Lansdowne House 57, Berkeley Square London W1J 6ER. Previous address: Lansdowne House (Floor 1) 57 Berkeley Square London W1J 6ER United Kingdom
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/07/18. New Address: Lansdowne House, 1st Floor 57 Berkeley Square London W1J 6ER. Previous address: Lansdowne House 57, Berkeley Square London W1J 6ER United Kingdom
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/07/17. New Address: Lansdowne House (Floor 1) 57 Berkeley Square London W1J 6ER. Previous address: Ixl House 18 Heddon Street London W1B 4DA England
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/09/14.
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2017/12/31. Originally it was 2017/09/30
filed on: 15th, August 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
2017/07/13 - the day director's appointment was terminated
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/09/30
filed on: 30th, May 2017
| accounts
|
Free Download
(13 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 5th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/03/30 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/04/07
capital
|
|
AA01 |
Previous accounting period shortened to 2015/09/30
filed on: 30th, October 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/11/30
filed on: 13th, August 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2015/07/23. New Address: Ixl House 18 Heddon Street London W1B 4DA. Previous address: Debello House, 1st Floor 14-18 Heddon Street London W1B 4DA
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/07/23. New Address: Ixl House 18 Heddon Street London W1B 4DA. Previous address: Ixl House 18 Heddon Street London W1B 4DA England
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/03/30 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed tfs intermediary services LTDcertificate issued on 16/12/14
filed on: 16th, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/12/16
filed on: 16th, December 2014
| resolution
|
|
AP01 |
New director appointment on 2014/12/04.
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/12/04. New Address: Debello House, 1St Floor 14-18 Heddon Street London W1B 4DA. Previous address: Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
TM01 |
2014/12/04 - the day director's appointment was terminated
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/12/04 - the day director's appointment was terminated
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/12/04.
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2013/11/30
filed on: 4th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/03/30 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2012/11/30
filed on: 3rd, May 2013
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2013/04/24.
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/03/30 director's details were changed
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/03/30 director's details were changed
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/03/30 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2012/11/30. Originally it was 2012/05/31
filed on: 1st, November 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/03/30 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2011/05/31
filed on: 4th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2011/03/30 with full list of members
filed on: 6th, May 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011/02/23 director's details were changed
filed on: 22nd, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/03/22.
filed on: 22nd, March 2011
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed tfs secured loans LIMITEDcertificate issued on 11/11/10
filed on: 11th, November 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, October 2010
| change of name
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2011/05/31. Originally it was 2011/03/31
filed on: 20th, April 2010
| accounts
|
Free Download
(3 pages)
|
TM01 |
2010/04/20 - the day director's appointment was terminated
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
2010/04/20 - the day secretary's appointment was terminated
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/04/20.
filed on: 20th, April 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/04/08.
filed on: 8th, April 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2010/04/08
filed on: 8th, April 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
2010/03/31 - the day director's appointment was terminated
filed on: 31st, March 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, March 2010
| incorporation
|
Free Download
(44 pages)
|