AA |
Dormant company accounts made up to December 31, 2022
filed on: 13th, October 2023
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: January 4, 2023
filed on: 3rd, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 6th, October 2022
|
accounts |
Free Download
(20 pages)
|
AP01 |
On March 2, 2022 new director was appointed.
filed on: 8th, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 2, 2022 new director was appointed.
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 2, 2022 new director was appointed.
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 2, 2022
filed on: 2nd, March 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Tcl House 7 Outrams Wharf Little Eaton Derby DE21 5EL United Kingdom to Octavia House, Westwood Business Park Westwood Way Coventry CV4 8JP on February 9, 2022
filed on: 9th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 7th, January 2022
|
accounts |
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: July 30, 2021
filed on: 15th, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On April 19, 2021 new director was appointed.
filed on: 20th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 19, 2021
filed on: 20th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 3rd, February 2021
|
accounts |
Free Download
(24 pages)
|
CH01 |
On January 1, 2021 director's details were changed
filed on: 20th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2021 director's details were changed
filed on: 20th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 28, 2020
filed on: 2nd, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 30, 2020
filed on: 3rd, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 31, 2020
filed on: 31st, March 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On March 1, 2020 director's details were changed
filed on: 31st, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 1, 2018 director's details were changed
filed on: 31st, January 2020
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, October 2019
|
mortgage |
Free Download
(1 page)
|
AP01 |
On October 10, 2019 new director was appointed.
filed on: 21st, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 10, 2019 new director was appointed.
filed on: 21st, October 2019
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, October 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(21 pages)
|
MR01 |
Registration of charge 089990610014, created on August 15, 2019
filed on: 21st, August 2019
|
mortgage |
Free Download
(67 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(20 pages)
|
AP01 |
On August 3, 2018 new director was appointed.
filed on: 3rd, August 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 089990610013, created on April 6, 2018
filed on: 12th, April 2018
|
mortgage |
Free Download
(66 pages)
|
MR01 |
Registration of charge 089990610012, created on March 15, 2018
filed on: 15th, March 2018
|
mortgage |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Fern Court Derby Road Denby Ripley Derbyshire DE5 8LG United Kingdom to Tcl House 7 Outrams Wharf Little Eaton Derby DE21 5EL on December 4, 2017
filed on: 4th, December 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 089990610011, created on October 27, 2017
filed on: 7th, November 2017
|
mortgage |
Free Download
(65 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(21 pages)
|
CH01 |
On August 29, 2017 director's details were changed
filed on: 30th, August 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 089990610010, created on August 15, 2017
filed on: 17th, August 2017
|
mortgage |
Free Download
(65 pages)
|
MR01 |
Registration of charge 089990610009, created on July 14, 2017
filed on: 20th, July 2017
|
mortgage |
Free Download
(64 pages)
|
AD02 |
Location of register of charges has been changed from C/O Browne Jacobson Llp 6 Bevis Marks Bevis Marks London EC3A 7BA England to C/O Browne Jacobson Llp C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA at an unknown date
filed on: 12th, April 2017
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Browne Jacobson Llp 6 Bevis Marks Bevis Marks London EC3A 7BA.
filed on: 11th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 23rd, September 2016
|
accounts |
Free Download
(17 pages)
|
MR01 |
Registration of charge 089990610008, created on August 12, 2016
filed on: 25th, August 2016
|
mortgage |
Free Download
(60 pages)
|
MR01 |
Registration of charge 089990610007, created on July 28, 2016
filed on: 28th, July 2016
|
mortgage |
Free Download
(34 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, July 2016
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 089990610006, created on June 30, 2016
filed on: 7th, July 2016
|
mortgage |
Free Download
(58 pages)
|
MR01 |
Registration of charge 089990610005, created on July 5, 2016
filed on: 5th, July 2016
|
mortgage |
Free Download
(34 pages)
|
AD03 |
Registered inspection location new location: C/O Browne Jacobson Llp 6 Bevis Marks Bevis Marks London EC3A 7BA.
filed on: 4th, May 2016
|
address |
Free Download
(1 page)
|
CH01 |
On May 3, 2016 director's details were changed
filed on: 4th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 15, 2016 with full list of members
filed on: 4th, May 2016
|
annual return |
Free Download
(5 pages)
|
MR01 |
Registration of charge 089990610004, created on November 30, 2015
filed on: 9th, December 2015
|
mortgage |
Free Download
(57 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from C/O Tc Landscapes Limited Covey Farm, Pitsford Road Chapel Brampton Northampton Northamptonshire NN6 8BE to Fern Court Derby Road Denby Ripley Derbyshire DE5 8LG on September 7, 2015
filed on: 7th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 15, 2015 with full list of members
filed on: 18th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 18, 2015: 0.01 GBP
|
capital |
|
MR01 |
Registration of charge 089990610003, created on December 24, 2014
filed on: 7th, January 2015
|
mortgage |
Free Download
(29 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, July 2014
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge 089990610002
filed on: 28th, June 2014
|
mortgage |
Free Download
(25 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 27th, May 2014
|
resolution |
|
AP01 |
On May 14, 2014 new director was appointed.
filed on: 14th, May 2014
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 089990610001
filed on: 14th, May 2014
|
mortgage |
Free Download
(58 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2015 to December 31, 2014
filed on: 23rd, April 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2014
|
incorporation |
Free Download
(23 pages)
|