AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 24th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2022
filed on: 26th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 3, 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 3, 2021
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 3, 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, May 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On January 8, 2021 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 8, 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 8, 2021 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 29, 2020 director's details were changed
filed on: 29th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 29, 2020 director's details were changed
filed on: 29th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ. Change occurred on December 29, 2020. Company's previous address: Ivy Cottage School Lane Ollerton Knutsford Cheshire WA16 8SD.
filed on: 29th, December 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 29, 2020
filed on: 29th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 26, 2020
filed on: 28th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 30, 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 30, 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On September 30, 2019 new director was appointed.
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 2nd, April 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 26, 2018
filed on: 29th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 26th, December 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 22, 2017
filed on: 22nd, May 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 26, 2017
filed on: 1st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2015
filed on: 12th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2014
filed on: 13th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 19th, January 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 12, 2013. Old Address: C/O Thyme4 Limited Ivy Cottage School Lane Ollerton Knutsford Cheshire WA16 8SD United Kingdom
filed on: 12th, September 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed THYME4 LIMITEDcertificate issued on 01/05/13
filed on: 1st, May 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on April 30, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2013
filed on: 5th, April 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|