CS01 |
Confirmation statement with no updates 9th November 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 1 Wildmoor Business Park Mill Lane Bromsgrove B61 0BX England on 7th October 2019 to Unit B Arthur Drive Hoo Farm Industrial Estate Kidderminster DY11 7SL
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 3 Wildmoor Mill Business Park Mill Lane Wildmoor Bromsgrove Worcestershire B61 0BX England on 14th December 2017 to Unit 1 Wildmoor Business Park Mill Lane Bromsgrove B61 0BX
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 30th November 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2015
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st November 2014 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 1 Industrial Estate Bestmans Lane Kempsey Worcester WR5 3PZ on 4th April 2016 to Unit 3 Wildmoor Mill Business Park Mill Lane Wildmoor Bromsgrove Worcestershire B61 0BX
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 25th, November 2014
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, September 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th November 2013
filed on: 4th, November 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Walnuts Grove Common Sellack Ross-on-Wye Herefordshire HR9 6LX on 4th November 2013
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th November 2013
filed on: 4th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th September 2012
filed on: 26th, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 8th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th September 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 2nd, June 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 4 Brimsome Meadow Highnam Gloucester Gloucestershire GL2 8EW on 24th March 2011
filed on: 24th, March 2011
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 24th March 2011
filed on: 24th, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th March 2011
filed on: 24th, March 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th September 2010
filed on: 18th, October 2010
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 1st March 2010: 10000.00 GBP
filed on: 18th, October 2010
| capital
|
Free Download
(3 pages)
|
AP03 |
On 31st December 2009, company appointed a new person to the position of a secretary
filed on: 31st, December 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st December 2009
filed on: 31st, December 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st December 2009
filed on: 31st, December 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st December 2009
filed on: 31st, December 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st December 2009
filed on: 31st, December 2009
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 31 Corsham Street London N1 6DR on 31st December 2009
filed on: 31st, December 2009
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th December 2009
filed on: 30th, December 2009
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed timespur LIMITEDcertificate issued on 19/10/09
filed on: 19th, October 2009
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th October 2009
filed on: 19th, October 2009
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, September 2009
| incorporation
|
Free Download
(17 pages)
|