CS01 |
Confirmation statement with updates 2023/09/04
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022/09/04
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 10th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/04
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 19th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/09/04
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 23rd, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/09/04
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2019/06/30, originally was 2019/09/30.
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/09/04
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2018/07/28 - the day director's appointment was terminated
filed on: 28th, July 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/07/28
filed on: 28th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
1002.00 GBP is the capital in company's statement on 2018/07/28
filed on: 28th, July 2018
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018/07/28
filed on: 28th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 29th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/09/04
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/11
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/11
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 24th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/09/04
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 23rd, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/09/04 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
501.00 GBP is the capital in company's statement on 2015/04/01
filed on: 5th, October 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
1001.00 GBP is the capital in company's statement on 2015/04/01
filed on: 5th, October 2015
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 19th, June 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
2015/02/26 - the day director's appointment was terminated
filed on: 26th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/03/05. New Address: 9 Cleveland Terrace North Shields Tyne and Wear NE29 0NS. Previous address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
2015/02/26 - the day director's appointment was terminated
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/09/04 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(4 pages)
|
TM02 |
2013/10/09 - the day secretary's appointment was terminated
filed on: 9th, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
2013/10/09 - the day director's appointment was terminated
filed on: 9th, October 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed timec 1430 LIMITEDcertificate issued on 09/10/13
filed on: 9th, October 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/10/08
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2013/10/09.
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/10/09.
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/10/09.
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, September 2013
| incorporation
|
Free Download
(28 pages)
|