MR04 |
Statement of satisfaction of charge in full
filed on: 11th, January 2024
|
mortgage |
Free Download
(1 page)
|
TM01 |
Thu, 4th Jan 2024 - the day director's appointment was terminated
filed on: 10th, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 4th Jan 2024 new director was appointed.
filed on: 10th, January 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 10th Jan 2024. New Address: Wyckham Way Old Station Road Hampton-in-Arden Solihull B92 0HB. Previous address: Unit 2 Toldish Lane St Columb TR9 6HT United Kingdom
filed on: 10th, January 2024
|
address |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Sat, 30th Sep 2023 to Sun, 31st Dec 2023
filed on: 10th, January 2024
|
accounts |
Free Download
(1 page)
|
AP01 |
On Thu, 4th Jan 2024 new director was appointed.
filed on: 10th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 4th Jan 2024 - the day director's appointment was terminated
filed on: 10th, January 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 27th Jul 2023
filed on: 27th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 26th, April 2023
|
accounts |
Free Download
(8 pages)
|
CERTNM |
Company name changed ttf truss solutions LTDcertificate issued on 21/04/23
filed on: 21st, April 2023
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Jul 2022
filed on: 2nd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Jul 2021
filed on: 27th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 112271110001, created on Tue, 23rd Feb 2021
filed on: 25th, February 2021
|
mortgage |
Free Download
(43 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 20th, November 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Jul 2020
filed on: 3rd, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 4th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Jul 2019
filed on: 29th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 3rd, June 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 12th Mar 2019
filed on: 12th, March 2019
|
resolution |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Sep 2018
filed on: 12th, March 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 26th Feb 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2018
|
incorporation |
Free Download
(29 pages)
|