AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 7th, July 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2023
filed on: 18th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2022
filed on: 5th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 161 Drury Lane London WC2B 5PN. Change occurred on September 20, 2021. Company's previous address: 100 George Street London W1U 8NU England.
filed on: 20th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 9th, July 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 8, 2021
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2021
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 24, 2021 director's details were changed
filed on: 24th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 24, 2020
filed on: 24th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 23rd, September 2020
|
accounts |
Free Download
(8 pages)
|
AP03 |
Appointment (date: July 2, 2020) of a secretary
filed on: 10th, August 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 2, 2020
filed on: 6th, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 2, 2020
filed on: 2nd, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On June 2, 2020 new director was appointed.
filed on: 4th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 2, 2020 new director was appointed.
filed on: 4th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2020
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 2nd, July 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2019
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 6th, July 2018
|
accounts |
Free Download
(8 pages)
|
CH01 |
On July 20, 2017 director's details were changed
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2018
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 27th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 4th, July 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 5th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 100 George Street London W1U 8NU. Change occurred on October 4, 2016. Company's previous address: Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF.
filed on: 4th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 4th, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 11th, April 2016
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2015
filed on: 19th, May 2015
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2015
filed on: 23rd, April 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on April 23, 2015: 3000000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 16th, January 2015
|
accounts |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 5th, January 2015
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on May 10, 2013 - 100.00 GBP
filed on: 5th, January 2015
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2014
filed on: 18th, April 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on May 10, 2013: 3000000.00 GBP
filed on: 16th, April 2014
|
capital |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to September 30, 2014
filed on: 7th, February 2014
|
accounts |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on May 10, 2013
filed on: 31st, May 2013
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, May 2013
|
resolution |
Free Download
(1 page)
|
AP01 |
On May 10, 2013 new director was appointed.
filed on: 10th, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 10, 2013 new director was appointed.
filed on: 10th, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 10, 2013 new director was appointed.
filed on: 10th, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 10, 2013 new director was appointed.
filed on: 10th, May 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 10, 2013
filed on: 10th, May 2013
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed timec 1410 LIMITEDcertificate issued on 10/05/13
filed on: 10th, May 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on May 10, 2013 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM02 |
Termination of appointment as a secretary on May 10, 2013
filed on: 10th, May 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On May 10, 2013 new director was appointed.
filed on: 10th, May 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: May 10, 2013) of a secretary
filed on: 10th, May 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On May 10, 2013 new director was appointed.
filed on: 10th, May 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2013
|
incorporation |
Free Download
(28 pages)
|