MR04 |
Statement of satisfaction of charge in full
filed on: 16th, January 2024
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 5th Nov 2023
filed on: 7th, November 2023
|
confirmation statement |
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 13th, October 2023
|
accounts |
Free Download
(49 pages)
|
SH01 |
Capital declared on Thu, 3rd Aug 2023: 280216.50 GBP
filed on: 10th, August 2023
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 15th Mar 2023. New Address: C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP. Previous address: C/O Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ England
filed on: 15th, March 2023
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 16th Feb 2023 - the day director's appointment was terminated
filed on: 21st, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 16th Feb 2023 new director was appointed.
filed on: 21st, February 2023
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Thu, 16th Feb 2023
filed on: 21st, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 16th Feb 2023
filed on: 21st, February 2023
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 13th Dec 2022: 280191.50 GBP
filed on: 20th, December 2022
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th Nov 2022
filed on: 8th, November 2022
|
confirmation statement |
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 20th, July 2022
|
accounts |
Free Download
(49 pages)
|
SH01 |
Capital declared on Fri, 29th Apr 2022: 280185.00 GBP
filed on: 25th, May 2022
|
capital |
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Tc Group, Level 1, Devonshire House Mayfair Place London W1J 8AJ. Previous address: Level 1, Devonshire House Mayfair Place London W1J 8AJ England
filed on: 8th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 5th Nov 2021
filed on: 5th, November 2021
|
confirmation statement |
Free Download
(9 pages)
|
SH01 |
Capital declared on Mon, 18th Oct 2021: 279735.00 GBP
filed on: 29th, October 2021
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 22nd Sep 2021. New Address: C/O Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ. Previous address: Level 1, Devonshire House One Mayfair Place London W1J 8AJ England
filed on: 22nd, September 2021
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 13th, July 2021
|
accounts |
Free Download
(48 pages)
|
MR01 |
Registration of charge 115565160002, created on Mon, 12th Apr 2021
filed on: 14th, April 2021
|
mortgage |
Free Download
(28 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Level 1, Devonshire House Mayfair Place London W1J 8AJ. Previous address: C/O Computershare the Pavilions Bridgwater Road Bristol BS13 8AE
filed on: 5th, February 2021
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: Level 1, Devonshire House One Mayfair Place London W1J 8AJ.
filed on: 4th, February 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 4th Feb 2021. New Address: Level 1, Devonshire House One Mayfair Place London W1J 8AJ. Previous address: Times House 5 Bravingtons Walk London N1 9AW United Kingdom
filed on: 4th, February 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 27th, January 2021
|
resolution |
Free Download
(1 page)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 27th, January 2021
|
incorporation |
Free Download
(36 pages)
|
CERT10 |
Certificate of re-registration from Public Limited Company to Private
filed on: 27th, January 2021
|
change of name |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 5th Nov 2020
filed on: 14th, January 2021
|
confirmation statement |
Free Download
(9 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, August 2020
|
incorporation |
Free Download
(41 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, August 2020
|
resolution |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 9th, July 2020
|
accounts |
Free Download
(48 pages)
|
SH01 |
Capital declared on Wed, 15th Jan 2020: 278010.00 GBP
filed on: 28th, April 2020
|
capital |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Tue, 10th Dec 2019
filed on: 10th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Fri, 6th Dec 2019
filed on: 9th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Fri, 6th Dec 2019
filed on: 6th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Tue, 12th Nov 2019 - the day director's appointment was terminated
filed on: 28th, November 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 12th Nov 2019 - the day director's appointment was terminated
filed on: 28th, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 5th Nov 2019
filed on: 15th, November 2019
|
confirmation statement |
Free Download
(9 pages)
|
AP01 |
On Wed, 25th Sep 2019 new director was appointed.
filed on: 10th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 20th Sep 2018
filed on: 10th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 21st Sep 2018
filed on: 10th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 5th Sep 2019
filed on: 10th, October 2019
|
confirmation statement |
Free Download
(10 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 9th, July 2019
|
accounts |
Free Download
(49 pages)
|
MR01 |
Registration of charge 115565160001, created on Fri, 15th Feb 2019
filed on: 25th, February 2019
|
mortgage |
Free Download
(8 pages)
|
AP01 |
On Thu, 6th Sep 2018 new director was appointed.
filed on: 4th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 6th Sep 2018 new director was appointed.
filed on: 4th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 6th Sep 2018 new director was appointed.
filed on: 4th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 6th Sep 2018 new director was appointed.
filed on: 4th, October 2018
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: C/O Computershare the Pavilions Bridgwater Road Bristol BS13 8AE.
filed on: 26th, September 2018
|
address |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 20th Sep 2018: 277410.01 GBP
filed on: 21st, September 2018
|
capital |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Thu, 20th Sep 2018
filed on: 21st, September 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Sep 2019 to Mon, 31st Dec 2018
filed on: 21st, September 2018
|
accounts |
Free Download
(1 page)
|
CERT5 |
Certificate of re-registration from Private to Public Limited Company
filed on: 21st, September 2018
|
change of name |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 21st, September 2018
|
resolution |
Free Download
(17 pages)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 21st, September 2018
|
incorporation |
Free Download
(34 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, September 2018
|
incorporation |
Free Download
(45 pages)
|
SH01 |
Capital declared on Thu, 6th Sep 2018: 0.01 GBP
|
capital |
|