AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 28th, June 2023
| accounts
|
Free Download
(13 pages)
|
AA01 |
Current accounting period extended from 2023-06-30 to 2023-09-30
filed on: 14th, June 2023
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2021-06-30
filed on: 29th, March 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to 2020-06-30
filed on: 28th, June 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2020-10-15
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2019-06-30
filed on: 30th, March 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2019-08-25
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2018-06-30
filed on: 27th, March 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2018-10-01
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 28th, June 2018
| auditors
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2017-06-30
filed on: 1st, March 2018
| accounts
|
Free Download
(19 pages)
|
AA |
Small company accounts for the period up to 2016-06-30
filed on: 6th, April 2017
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2017-02-15
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-06-30
filed on: 24th, February 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-30
filed on: 10th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2014-06-30
filed on: 15th, April 2015
| accounts
|
Free Download
(13 pages)
|
MISC |
Section 519
filed on: 20th, November 2014
| miscellaneous
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-30
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 4th, March 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 14th, February 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2013-12-31 to 2013-06-30
filed on: 28th, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-30
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2012-10-26
filed on: 29th, October 2012
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2012-05-24: 1975.00 GBP
filed on: 16th, July 2012
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-30
filed on: 9th, July 2012
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 5th, July 2012
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 5th, July 2012
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 5th, July 2012
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 5th, July 2012
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 5th, July 2012
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 5th, July 2012
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 5th, July 2012
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 5th, July 2012
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 3rd, February 2012
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 3rd, February 2012
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 3rd, February 2012
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 3rd, February 2012
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2011-12-24: 1600.00 GBP
filed on: 3rd, February 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 17th, August 2011
| resolution
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2011-07-28: 1100.00 GBP
filed on: 17th, August 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-30
filed on: 29th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2011-06-30 to 2011-12-31
filed on: 18th, May 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1 Imperial Food Park Imperial Avenue Middlesbrough Cleveland TS6 6BA on 2010-10-14
filed on: 14th, October 2010
| address
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 12th, October 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed timec 1283 LIMITEDcertificate issued on 12/10/10
filed on: 12th, October 2010
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-10-07
filed on: 7th, October 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-10-07
filed on: 7th, October 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 2010-10-01
filed on: 1st, October 2010
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, October 2010
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2010-09-22: 1000.00 GBP
filed on: 30th, September 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, September 2010
| resolution
|
Free Download
(34 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-09-29
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-09-29
filed on: 29th, September 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-09-29
filed on: 29th, September 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2010-09-29
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, June 2010
| incorporation
|
Free Download
(27 pages)
|