CS01 |
Confirmation statement with updates 2023-12-20
filed on: 20th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-29
filed on: 12th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP. Change occurred on 2023-03-10. Company's previous address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom.
filed on: 10th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 11th, January 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-29
filed on: 10th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 29th, October 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-29
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 13th, October 2020
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2020-06-10 director's details were changed
filed on: 18th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-06-10 director's details were changed
filed on: 18th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-06-10 director's details were changed
filed on: 18th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ. Change occurred on 2020-06-18. Company's previous address: Mutual House 70 Conduit Street London W1S 2GF England.
filed on: 18th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-03-29
filed on: 17th, June 2020
|
confirmation statement |
Free Download
(7 pages)
|
AD01 |
New registered office address Mutual House 70 Conduit Street London W1S 2GF. Change occurred on 2020-03-18. Company's previous address: 26 Underwood Street 2nd Floor London N1 7JQ England.
filed on: 18th, March 2020
|
address |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019-08-16
filed on: 26th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 17th, October 2019
|
accounts |
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, October 2019
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-09-03: 30059.66 GBP
filed on: 27th, September 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 23rd, September 2019
|
resolution |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 23rd, September 2019
|
resolution |
Free Download
(49 pages)
|
SH01 |
Statement of Capital on 2019-08-16: 27493.37 GBP
filed on: 23rd, August 2019
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-29
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 19th, October 2018
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 6th, September 2018
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 092262650001, created on 2018-06-20
filed on: 11th, July 2018
|
mortgage |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 2018-03-29
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 20th, November 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 26th, October 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-03-29
filed on: 19th, May 2017
|
confirmation statement |
Free Download
(7 pages)
|
AD01 |
New registered office address 26 Underwood Street 2nd Floor London N1 7JQ. Change occurred on 2017-05-18. Company's previous address: 2 Angel Square 2 Angel Square London EC1V 1NY England.
filed on: 18th, May 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-28
filed on: 8th, February 2017
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-12-28: 16772.93 GBP
filed on: 30th, January 2017
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, January 2017
|
resolution |
Free Download
(49 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, November 2016
|
incorporation |
Free Download
(40 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 3rd, November 2016
|
accounts |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-08-03: 16772.93 GBP
filed on: 1st, September 2016
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 24th, August 2016
|
resolution |
Free Download
(46 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution
filed on: 24th, August 2016
|
resolution |
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2016-03-29
filed on: 20th, June 2016
|
document replacement |
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 2016-02-24: 13809.51 GBP
filed on: 7th, June 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-04: 13809.51 GBP
filed on: 7th, June 2016
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Angel Square 2 Angel Square London EC1V 1NY. Change occurred on 2016-04-11. Company's previous address: 14 Bedford Square London WC1B 3JA.
filed on: 11th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 4th, April 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-29
filed on: 29th, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-03-29: 13809.51 GBP
|
capital |
|
SH01 |
Statement of Capital on 2015-09-28: 13809.51 GBP
filed on: 21st, October 2015
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-19
filed on: 16th, October 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
New registered office address 14 Bedford Square London WC1B 3JA. Change occurred on 2015-04-27. Company's previous address: 19-21 Hatton Garden London EC1N 8BA England.
filed on: 27th, April 2015
|
address |
Free Download
|
AP01 |
New director was appointed on 2015-04-02
filed on: 26th, April 2015
|
officers |
Free Download
|
SH01 |
Statement of Capital on 2015-04-02: 12197.53 GBP
filed on: 23rd, April 2015
|
capital |
Free Download
|
SH08 |
Change of share class name or designation
filed on: 23rd, April 2015
|
capital |
Free Download
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 23rd, April 2015
|
resolution |
Free Download
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 17th, April 2015
|
resolution |
|
SH01 |
Statement of Capital on 2015-02-25: 10585.55 GBP
filed on: 2nd, April 2015
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 11th, March 2015
|
resolution |
|
SH01 |
Statement of Capital on 2015-02-23: 10373.33 GBP
filed on: 11th, March 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-12-02
filed on: 27th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 19-21 Hatton Garden London EC1N 8BA. Change occurred on 2015-01-27. Company's previous address: 19-21 Hatton Garden London WC1N 8BA United Kingdom.
filed on: 27th, January 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 19-21 Hatton Garden London WC1N 8BA. Change occurred on 2014-12-10. Company's previous address: The Vine House Bushfield Road Bovingdon Hemel Hempstead Hertfordshire HP3 0DR United Kingdom.
filed on: 10th, December 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, September 2014
|
incorporation |
Free Download
(7 pages)
|