CS01 |
Confirmation statement with no updates Wednesday 3rd January 2024
filed on: 12th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
|
accounts |
Free Download
(11 pages)
|
AD01 |
New registered office address Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP. Change occurred on Thursday 16th March 2023. Company's previous address: Tc Group Devonshire House One Mayfair Place London W1J 8AJ England.
filed on: 16th, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd January 2023
filed on: 27th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd January 2022
filed on: 4th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 29th, October 2021
|
accounts |
Free Download
(11 pages)
|
AD01 |
New registered office address Tc Group Devonshire House One Mayfair Place London W1J 8AJ. Change occurred on Thursday 28th October 2021. Company's previous address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF.
filed on: 28th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 3rd January 2021
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 28th, January 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd January 2020
filed on: 20th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd January 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 5th, November 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd January 2018
filed on: 9th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 2nd, November 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd January 2017
filed on: 23rd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd January 2016
filed on: 26th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 12th, November 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF. Change occurred on Thursday 18th June 2015. Company's previous address: Clearwater House 4-7 Manchester Street London W1U 3AE.
filed on: 18th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd January 2015
filed on: 14th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 10th, November 2014
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 15th, January 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd January 2014
filed on: 8th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 8th January 2014
|
capital |
|
CH01 |
On Sunday 1st January 2012 director's details were changed
filed on: 19th, February 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tuesday 1st January 2013 secretary's details were changed
filed on: 19th, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd January 2013
filed on: 19th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 6th, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd January 2012
filed on: 31st, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 3rd, November 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd January 2011
filed on: 17th, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 28th, October 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd January 2010
filed on: 8th, February 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 8th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 8th, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 1st, December 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Wednesday 25th March 2009 - Annual return with full member list
filed on: 25th, March 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 24/03/2009 from clearwater house 4-7 manchester street london W1V 3AE
filed on: 24th, March 2009
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 24th, October 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Wednesday 13th February 2008 - Annual return with full member list
filed on: 13th, February 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to Wednesday 13th February 2008 - Annual return with full member list
filed on: 13th, February 2008
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 22/01/07 from: 31 corsham street london N1 6DR
filed on: 22nd, January 2007
|
address |
Free Download
(1 page)
|
288b |
On Monday 22nd January 2007 Secretary resigned
filed on: 22nd, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On Monday 22nd January 2007 New director appointed
filed on: 22nd, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Monday 22nd January 2007 Director resigned
filed on: 22nd, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On Monday 22nd January 2007 New secretary appointed
filed on: 22nd, January 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 22/01/07 from: 31 corsham street london N1 6DR
filed on: 22nd, January 2007
|
address |
Free Download
(1 page)
|
288a |
On Monday 22nd January 2007 New secretary appointed
filed on: 22nd, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Monday 22nd January 2007 Director resigned
filed on: 22nd, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On Monday 22nd January 2007 Secretary resigned
filed on: 22nd, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On Monday 22nd January 2007 New director appointed
filed on: 22nd, January 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, January 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 3rd, January 2007
|
incorporation |
Free Download
(18 pages)
|