CS01 |
Confirmation statement with no updates 23rd October 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(38 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates 23rd October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd October 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(32 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, April 2019
| resolution
|
Free Download
(18 pages)
|
TM01 |
22nd February 2019 - the day director's appointment was terminated
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
22nd February 2019 - the day director's appointment was terminated
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
22nd February 2019 - the day director's appointment was terminated
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd February 2019
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd February 2019 - the day director's appointment was terminated
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
TM02 |
22nd February 2019 - the day secretary's appointment was terminated
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 22nd February 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd February 2019
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 22nd February 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd February 2019
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 22nd February 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 24th October 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 31st October 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(29 pages)
|
AR01 |
Annual return drawn up to 18th January 2016 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 18th, January 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to 18th January 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th January 2015: 6000.00 GBP
capital
|
|
MR01 |
Registration of charge 079146940002, created on 9th January 2015
filed on: 12th, January 2015
| mortgage
|
Free Download
(23 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to 18th January 2014 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(24 pages)
|
AA01 |
Accounting reference date changed from 31st January 2013 to 31st March 2013
filed on: 27th, August 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th January 2013 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 31st, May 2012
| mortgage
|
Free Download
(11 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, April 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed timec 1347 LIMITEDcertificate issued on 18/04/12
filed on: 18th, April 2012
| change of name
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th March 2012: 6000.00 GBP
filed on: 16th, April 2012
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 16th April 2012
filed on: 16th, April 2012
| address
|
Free Download
(2 pages)
|
TM02 |
16th April 2012 - the day secretary's appointment was terminated
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
16th April 2012 - the day director's appointment was terminated
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 16th, April 2012
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 16th, April 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 16th, April 2012
| resolution
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 10th April 2012
filed on: 10th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th April 2012
filed on: 10th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th April 2012
filed on: 10th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th April 2012
filed on: 10th, April 2012
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 10th April 2012
filed on: 10th, April 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, January 2012
| incorporation
|
Free Download
(28 pages)
|