CS01 |
Confirmation statement with no updates 28th November 2023
filed on: 30th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 16th, June 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 28th November 2022
filed on: 29th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 28th November 2021
filed on: 3rd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 17th, September 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 28th November 2020
filed on: 30th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 27th, November 2020
|
accounts |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 10th August 2020: 1047290.00 GBP
filed on: 14th, August 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th November 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 12th, September 2019
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2nd April 2018 director's details were changed
filed on: 3rd, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th November 2018
filed on: 3rd, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 14th, August 2018
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 8th September 2016 director's details were changed
filed on: 29th, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th November 2017
filed on: 29th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 11th, September 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 28th November 2016
filed on: 6th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 14th, July 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 28th November 2015 with full list of members
filed on: 4th, December 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 4th December 2015: 1047288.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 24th, June 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 28th November 2014 with full list of members
filed on: 3rd, December 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 3rd December 2014: 1047288.00 GBP
|
capital |
|
AA01 |
Current accounting period extended from 30th November 2014 to 31st December 2014
filed on: 20th, March 2014
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed timec 1446 LIMITEDcertificate issued on 13/02/14
filed on: 13th, February 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 12th February 2014
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 15th, January 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th January 2014
filed on: 10th, January 2014
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 7th, January 2014
|
resolution |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th January 2014
filed on: 7th, January 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th January 2014
filed on: 7th, January 2014
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st December 2013: 1047288.00 GBP
filed on: 7th, January 2014
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 7th January 2014
filed on: 7th, January 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th January 2014
filed on: 7th, January 2014
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 17th, December 2013
|
resolution |
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, December 2013
|
capital |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th December 2013
filed on: 10th, December 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
10th December 2013 - the day secretary's appointment was terminated
filed on: 10th, December 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom on 10th December 2013
filed on: 10th, December 2013
|
address |
Free Download
(1 page)
|
TM01 |
10th December 2013 - the day director's appointment was terminated
filed on: 10th, December 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, November 2013
|
incorporation |
Free Download
(28 pages)
|