CS01 |
Confirmation statement with no updates 9th February 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 14th February 2023 director's details were changed
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th February 2023
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 16th February 2022 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th February 2022
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 5th, December 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 17th February 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 17th February 2021 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 16th February 2018 director's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 16th February 2018 director's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th February 2018
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th February 2018
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 16th February 2018 secretary's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th February 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 9th February 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 8th March 2016: 1000.00 GBP
capital
|
|
AD01 |
Address change date: 8th January 2016. New Address: 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA. Previous address: 1st Floor Barclays House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 3 Button Grove Coffee Hall Milton Keynes MK6 5HH. Previous address: C/O Mrs Oluwarantimi Ayodele 40a Rymers Lane Oxford OX4 3LB United Kingdom
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th February 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 14th June 2013 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(12 pages)
|
CERTNM |
Company name changed timi two LTDcertificate issued on 17/02/14
filed on: 17th, February 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 17th February 2014
change of name
|
|
AR01 |
Annual return drawn up to 9th February 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(9 pages)
|
CH03 |
On 9th September 2012 secretary's details were changed
filed on: 20th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th February 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register inspection address changed from C/O Mrs Oluwarantimi Ayodele 16 Wykeham Crescent Oxford OX4 3SB United Kingdom at an unknown date
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 9th September 2012 director's details were changed
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Coddan Cpm Ltd Dept 706 19-21 Crawford Street London W1H 1PJ United Kingdom on 20th February 2013
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 9th September 2012 director's details were changed
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ England on 29th June 2012
filed on: 29th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th February 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(6 pages)
|
CH03 |
On 13th March 2012 secretary's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address changed from 364 Marston Road Marston Oxford OX3 0JB United Kingdom at an unknown date
filed on: 13th, March 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 13th March 2012 director's details were changed
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th March 2012 director's details were changed
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 9th, November 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 28th February 2011 to 31st March 2011
filed on: 8th, November 2011
| accounts
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 21st, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th February 2011 with full list of members
filed on: 21st, March 2011
| annual return
|
Free Download
(6 pages)
|
AD02 |
Register inspection address has been changed
filed on: 9th, March 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, February 2010
| incorporation
|
Free Download
(46 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|