AA |
Dormant company accounts made up to May 31, 2024
filed on: 14th, February 2025
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 10, 2024
filed on: 10th, May 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2023
filed on: 10th, June 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2023
filed on: 10th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 9th, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2022
filed on: 17th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 8th, March 2022
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 18th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2021
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 18th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2019
filed on: 14th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 4th, February 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 25, 2019
filed on: 25th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 25, 2019 director's details were changed
filed on: 25th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2018
filed on: 10th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 27th, February 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 16th, August 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 16, 2017
filed on: 16th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2017
filed on: 16th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 23E Akenside Terrace Newcastle upon Tyne NE2 1TN to Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF on August 7, 2017
filed on: 7th, August 2017
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 10, 2016 with full list of members
filed on: 22nd, May 2017
|
annual return |
Free Download
(15 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 22nd, May 2017
|
accounts |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 22nd, May 2017
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, November 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, August 2016
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 27th, February 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 10, 2015 with full list of members
filed on: 11th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 11, 2015: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 10th, February 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 10, 2014 with full list of members
filed on: 30th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 30, 2014: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 27 Manor Chare Apartments Manor Chare Newcastle upon Tyne Tyne & Wear NE1 2EQ United Kingdom to 23E Akenside Terrace Newcastle upon Tyne NE2 1TN on August 13, 2014
filed on: 13th, August 2014
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution of removal of pre-emption rights
filed on: 19th, September 2013
|
resolution |
Free Download
(22 pages)
|
SH01 |
Capital declared on September 9, 2013: 100.00 GBP
filed on: 19th, September 2013
|
capital |
Free Download
(4 pages)
|
CERTNM |
Company name changed alice stirrat LIMITEDcertificate issued on 13/09/13
filed on: 13th, September 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RES15 |
Resolution on September 13, 2013 to change company name
|
change of name |
|
AD01 |
Company moved to new address on June 28, 2013. Old Address: Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England
filed on: 28th, June 2013
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 28, 2013
filed on: 28th, June 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 28, 2013
filed on: 28th, June 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On June 28, 2013 new director was appointed.
filed on: 28th, June 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 28, 2013
filed on: 28th, June 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On June 28, 2013 new director was appointed.
filed on: 28th, June 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed timec 1413 LIMITEDcertificate issued on 28/06/13
filed on: 28th, June 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RES15 |
Resolution on June 28, 2013 to change company name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2013
|
incorporation |
Free Download
(28 pages)
|