CS01 |
Confirmation statement with updates 2023/10/09
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 14th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/14
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 8th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/14
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/14
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 17th, December 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom on 2019/12/17 to Inveniam (F18) Marquis Court Team Valley Trading Estate Gateshead NE11 0RU
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/14
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2 Amsterdam Road Sutton Field Industrial Estate Kingston upon Hull HU7 0XF on 2019/05/22 to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/14
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/14
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 13th, April 2017
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2015/12/31
filed on: 1st, November 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/14
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/14
filed on: 15th, October 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 8 Fulthorpe Suite Wynyard Park House Wynyard Tees Valley TS22 5TB on 2015/09/02 to Unit 2 Amsterdam Road Sutton Field Industrial Estate Kingston upon Hull HU7 0XF
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2014/12/31
filed on: 12th, March 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2015/01/13 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/14
filed on: 15th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on 2014/10/15
capital
|
|
AA |
Accounts for a micro company for the period ending on 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2014/04/17 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/14
filed on: 15th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on 2013/10/15
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 12th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/14
filed on: 16th, October 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012/10/05 director's details were changed
filed on: 5th, October 2012
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 12th, July 2012
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 12th, July 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/01/12.
filed on: 12th, January 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on 2011/12/06
filed on: 19th, December 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2011/12/19.
filed on: 19th, December 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/12/19 from Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF England
filed on: 19th, December 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/12/19.
filed on: 19th, December 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2011/12/19
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/12/19
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed timec 1332 LIMITEDcertificate issued on 07/12/11
filed on: 7th, December 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2011/12/06
change of name
|
|
AA01 |
Accounting period extended to 2012/12/31. Originally it was 2012/10/31
filed on: 7th, December 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, October 2011
| incorporation
|
Free Download
(28 pages)
|