AA |
Micro company accounts made up to 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2022
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
1st May 2021 - the day director's appointment was terminated
filed on: 17th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th December 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th May 2020
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th December 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
26th November 2019 - the day director's appointment was terminated
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 26th November 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 26th November 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th November 2019
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd August 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2nd July 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2nd July 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2nd July 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2nd July 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd August 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd August 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd August 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd August 2015 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
15th September 2015 - the day director's appointment was terminated
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th January 2016. New Address: 11 Woodford Avenue Ilford Essex IG2 6UF. Previous address: 173-175 Suite 6, the Point Cheetham Hill Road Manchester M8 8LG
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th August 2015
filed on: 22nd, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd August 2014 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 8th October 2014: 100.00 GBP
capital
|
|
AD01 |
Address change date: 8th October 2014. New Address: 173-175 Suite 6, the Point Cheetham Hill Road Manchester M8 8LG. Previous address: Suite a Jubilee Centre 10/12 Lombard Road London SW19 3TZ England
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th September 2014
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed topcard LIMITEDcertificate issued on 22/09/14
filed on: 22nd, September 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Address change date: 22nd September 2014. New Address: Suite a Jubilee Centre 10/12 Lombard Road London SW19 3TZ. Previous address: 35 Firs Avenue London N11 3NE United Kingdom
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 22nd September 2014
filed on: 22nd, September 2014
| resolution
|
|
TM01 |
1st January 2014 - the day director's appointment was terminated
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, August 2013
| incorporation
|
|
SH01 |
Statement of Capital on 22nd August 2013: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|