CH01 |
On October 25, 2023 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 25, 2023
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 13, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095379170002, created on January 21, 2021
filed on: 25th, January 2021
| mortgage
|
Free Download
(87 pages)
|
CH01 |
On September 1, 2020 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 1, 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 13, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control March 20, 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control April 1, 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 13, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 12, 2018
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 12, 2018
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2017 to December 31, 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 13, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 29, 2016: 2372.00 GBP
filed on: 24th, November 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 22nd, November 2016
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 13, 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(5 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 14th, January 2016
| document replacement
|
Free Download
|
MR01 |
Registration of charge 095379170001, created on November 17, 2015
filed on: 21st, November 2015
| mortgage
|
Free Download
(21 pages)
|
SH01 |
Capital declared on August 12, 2015: 1000.00 GBP
filed on: 2nd, October 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On September 7, 2015 new director was appointed.
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cedar House Hazell Drive Newport Gwent NP10 8FY Wales to 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ on September 1, 2015
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 22, 2015: 1000.00 GBP
filed on: 19th, May 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, May 2015
| resolution
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 13, 2015: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
CERTNM |
Company name changed gs tfm LIMITEDcertificate issued on 13/04/15
filed on: 13th, April 2015
| change of name
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 13th, April 2015
| change of name
|
Free Download
(2 pages)
|