AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 23rd, October 2023
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 23rd, October 2023
| accounts
|
Free Download
(50 pages)
|
TM01 |
Director's appointment terminated on 31st January 2023
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th January 2023
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10-12 Eastcheap First Floor London EC3M 1AJ England on 16th January 2023 to 107 Cheapside London EC2V 6DN
filed on: 16th, January 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2022
filed on: 6th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 22nd, November 2022
| accounts
|
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 22nd, November 2022
| accounts
|
Free Download
(47 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 31st, December 2021
| accounts
|
Free Download
(45 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2020
filed on: 14th, October 2021
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 19th, July 2021
| incorporation
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 19th, July 2021
| resolution
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, November 2020
| resolution
|
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 18th, November 2020
| incorporation
|
Free Download
|
AD01 |
Change of registered address from Tc Group Level 1, Devonshire House One Mayfair Place London W1J 8AJ United Kingdom on 12th November 2020 to 10-12 Eastcheap First Floor London EC3M 1AJ
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd November 2020
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd November 2020
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2nd November 2020
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd November 2020
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd November 2020
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd November 2020
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd November 2020
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 1 Mayfair Place London W1J 8AJ England on 25th August 2020 to Tc Group Level 1, Devonshire House One Mayfair Place London W1J 8AJ
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Mutual House 70 Conduit Street London W1S 2GF England on 24th August 2020 to 1 Mayfair Place London W1J 8AJ
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, January 2020
| resolution
|
Free Download
(19 pages)
|
AA01 |
Current accounting period extended from 30th November 2019 to 31st January 2020
filed on: 14th, October 2019
| accounts
|
Free Download
(1 page)
|
AP03 |
On 11th June 2019, company appointed a new person to the position of a secretary
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th June 2019
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th June 2019
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th June 2019
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th June 2019
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 11th June 2019
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th June 2019
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Black Horse 4 Tape Street Cheadle Staffordshire ST10 1BD on 14th June 2019 to Mutual House 70 Conduit Street London W1S 2GF
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 13th November 2017 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 28th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th August 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th August 2015: 120.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 28th, March 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 10th March 2015
filed on: 28th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th August 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 29th August 2014: 120.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 6th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th August 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 21st August 2013: 120.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 23rd, March 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Black House 4 Tape Street Cheadle Stoke on Trent Staffordshire ST10 1BD on 22nd August 2012
filed on: 22nd, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th August 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th August 2011
filed on: 23rd, August 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st August 2011 director's details were changed
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st August 2011 secretary's details were changed
filed on: 22nd, August 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st August 2011 director's details were changed
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2011 director's details were changed
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2011 director's details were changed
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 22, Trentham Lakes Technology Park Bellringer Road Trentham Stoke on Trent Stffordshire ST4 8LJ United Kingdom on 15th February 2011
filed on: 15th, February 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st August 2011 to 30th November 2010
filed on: 1st, October 2010
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th September 2010: 120.00 GBP
filed on: 27th, September 2010
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 19th, August 2010
| incorporation
|
Free Download
(26 pages)
|