TM01 |
Director's appointment was terminated on 2022-04-30
filed on: 11th, May 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 3 Regency House 91 Western Road Brighton BN1 2NW. Change occurred on 2022-05-11. Company's previous address: Time Central Gallowgate Newcastle upon Tyne NE1 4BF United Kingdom.
filed on: 11th, May 2022
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-05-07
filed on: 11th, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-04-30
filed on: 11th, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-05-06
filed on: 10th, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-05-06
filed on: 10th, May 2022
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2022-04-05: 8832.90 GBP
filed on: 27th, April 2022
|
capital |
Free Download
(9 pages)
|
AD01 |
New registered office address Time Central Gallowgate Newcastle upon Tyne NE1 4BF. Change occurred on 2021-06-17. Company's previous address: Design Works William Street Gateshead NE10 0JP England.
filed on: 17th, June 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Design Works William Street Gateshead NE10 0JP. Change occurred on 2021-04-03. Company's previous address: 40 st. Pauls Square Birmingham B3 1FQ United Kingdom.
filed on: 3rd, April 2021
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2020-11-30 to 2021-05-31
filed on: 30th, March 2021
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2019-11-30
filed on: 30th, December 2020
|
accounts |
Free Download
(40 pages)
|
AP01 |
New director was appointed on 2020-06-18
filed on: 18th, June 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-09-05: 8732.90 GBP
filed on: 23rd, March 2020
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-02
filed on: 2nd, March 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020-02-24 director's details were changed
filed on: 26th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 40 st. Pauls Square Birmingham B3 1FQ. Change occurred on 2020-02-05. Company's previous address: Fourth Floor Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ United Kingdom.
filed on: 5th, February 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-01-30
filed on: 30th, January 2020
|
resolution |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-09-05: 8601.80 GBP
filed on: 25th, November 2019
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2019-11-22: 8658.00 GBP
filed on: 25th, November 2019
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2019-09-24
filed on: 30th, September 2019
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 25th, September 2019
|
capital |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-31
filed on: 10th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2018-11-30
filed on: 5th, September 2019
|
accounts |
Free Download
(36 pages)
|
AP01 |
New director was appointed on 2019-09-01
filed on: 2nd, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-08-29 director's details were changed
filed on: 29th, August 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-05-24
filed on: 30th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-05-24
filed on: 29th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-05-24
filed on: 29th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-05-24
filed on: 28th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-05-24
filed on: 28th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-05-24
filed on: 28th, May 2019
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, May 2019
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-04-30: 6890.00 GBP
filed on: 15th, May 2019
|
capital |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2019-03-25
filed on: 3rd, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2017-11-30
filed on: 1st, November 2018
|
accounts |
Free Download
(34 pages)
|
AD01 |
New registered office address Fourth Floor Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ. Change occurred on 2018-10-17. Company's previous address: Waterloo House Thornton Street Newcastle upon Tyne England NE1 4AP England.
filed on: 17th, October 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-12
filed on: 16th, October 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2018-08-22) of a secretary
filed on: 10th, October 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-08-02
filed on: 2nd, August 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF at an unknown date
filed on: 25th, January 2018
|
address |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2017-08-30
filed on: 14th, September 2017
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2017-08-30: 6090.00 GBP
filed on: 14th, September 2017
|
capital |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2017-08-30
filed on: 12th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-30
filed on: 12th, September 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution, Resolution of adoption of Articles of Association
filed on: 12th, September 2017
|
resolution |
Free Download
(82 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, September 2017
|
capital |
Free Download
(2 pages)
|
AD01 |
New registered office address Waterloo House Thornton Street Newcastle upon Tyne England NE1 4AP. Change occurred on 2017-09-04. Company's previous address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom.
filed on: 4th, September 2017
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2018-03-31 to 2017-11-30
filed on: 1st, September 2017
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-08-17
filed on: 17th, August 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2017-08-17
filed on: 17th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-08-17
filed on: 17th, August 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, March 2017
|
incorporation |
Free Download
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|