CS01 |
Confirmation statement with no updates Wed, 24th Jan 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Jan 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(34 pages)
|
AD03 |
Registered inspection location new location: 1 Chamberlain Square Cs Birmingham B3 3AX.
filed on: 14th, September 2022
| address
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Mon, 15th Aug 2022
filed on: 26th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Mon, 15th Aug 2022
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 15th Aug 2022. New Address: Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES. Previous address: Portland House Bickenhill Lane Birmingham B37 7BQ England
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 24th Jan 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 26th, November 2021
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 24/11/21
filed on: 26th, November 2021
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on Fri, 26th Nov 2021: 1.00 GBP
filed on: 26th, November 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 26th, November 2021
| resolution
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 17th, November 2021
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Jan 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Jan 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 27th Nov 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 27th Nov 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 22nd Oct 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Jan 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Sun, 30th Sep 2018 - the day director's appointment was terminated
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 30th Sep 2018 new director was appointed.
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jan 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Oct 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(32 pages)
|
CH01 |
On Mon, 12th Jun 2017 director's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Wed, 1st Feb 2017
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Feb 2017 new director was appointed.
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 1st Feb 2017 - the day director's appointment was terminated
filed on: 17th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 16th Oct 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(21 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Sat, 31st Oct 2015 to Thu, 31st Dec 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 12th Jul 2016. New Address: Portland House Bickenhill Lane Birmingham B37 7BQ. Previous address: C/O Hill Dickinson Llp No.1 st. Paul's Square Liverpool Merseyside L3 9SJ
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 16th Oct 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 18th Dec 2015: 1685000001.00 GBP
capital
|
|
SH01 |
Capital declared on Tue, 28th Jul 2015: 1685000001.00 GBP
filed on: 30th, October 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, July 2015
| resolution
|
Free Download
|
AP01 |
On Tue, 24th Mar 2015 new director was appointed.
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 24th Mar 2015 - the day director's appointment was terminated
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 24th Mar 2015 new director was appointed.
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 25th Mar 2015. New Address: C/O Hill Dickinson Llp No.1 St. Paul's Square Liverpool Merseyside L3 9SJ. Previous address: 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed aroundtime LIMITEDcertificate issued on 24/03/15
filed on: 24th, March 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2014
| incorporation
|
Free Download
(19 pages)
|
SH01 |
Capital declared on Thu, 16th Oct 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|