CS01 |
Confirmation statement with no updates 2024/01/31
filed on: 31st, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2023/01/31
filed on: 10th, August 2023
|
accounts |
Free Download
(38 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, March 2023
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 29th, March 2023
|
incorporation |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/31
filed on: 2nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/01/31
filed on: 31st, August 2022
|
accounts |
Free Download
(36 pages)
|
MR04 |
Charge 091651530001 satisfaction in full.
filed on: 3rd, August 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 091651530002 satisfaction in full.
filed on: 3rd, August 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 091651530004, created on 2022/07/18
filed on: 20th, July 2022
|
mortgage |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/31
filed on: 8th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/01/31
filed on: 5th, September 2021
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates 2021/01/31
filed on: 9th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/07/31
filed on: 5th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/07/31
filed on: 5th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/07/31
filed on: 5th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/01/31
filed on: 3rd, August 2020
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates 2020/01/31
filed on: 3rd, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/01/31
filed on: 29th, July 2019
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/31
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/01/31
filed on: 24th, July 2018
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/30
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/01/31
filed on: 23rd, August 2017
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/31
filed on: 1st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, September 2016
|
resolution |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates 2016/07/31
filed on: 18th, August 2016
|
confirmation statement |
Free Download
(7 pages)
|
CH01 |
On 2016/08/01 director's details were changed
filed on: 11th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/08/01 director's details were changed
filed on: 11th, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/01/30
filed on: 4th, August 2016
|
accounts |
Free Download
(32 pages)
|
AA01 |
Current accounting period shortened to 2016/01/30, originally was 2016/01/31.
filed on: 28th, October 2015
|
accounts |
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2015/08/06
filed on: 27th, October 2015
|
document replacement |
Free Download
(17 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 29th, September 2015
|
document replacement |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/06
filed on: 13th, August 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/23
filed on: 9th, February 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/01/15.
filed on: 9th, February 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/01/15.
filed on: 9th, February 2015
|
officers |
Free Download
(3 pages)
|
SH01 |
94.00 GBP is the capital in company's statement on 2015/01/23
filed on: 9th, February 2015
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 091651530003, created on 2015/01/23
filed on: 28th, January 2015
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 091651530002, created on 2015/01/20
filed on: 21st, January 2015
|
mortgage |
Free Download
(35 pages)
|
MR01 |
Registration of charge 091651530001, created on 2015/01/20
filed on: 21st, January 2015
|
mortgage |
Free Download
(32 pages)
|
TM01 |
Director's appointment terminated on 2014/12/16
filed on: 20th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/12/16.
filed on: 17th, January 2015
|
officers |
Free Download
(4 pages)
|
CERTNM |
Company name changed timec 1468 LIMITEDcertificate issued on 09/01/15
filed on: 9th, January 2015
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, December 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/12/22
filed on: 22nd, December 2014
|
resolution |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2014/12/16
filed on: 16th, December 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2016/01/31. Originally it was 2015/08/31
filed on: 16th, December 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom on 2014/12/16 to Cowpen Bewley Road Haverton Hill Billingham Cleveland TS23 4EX
filed on: 16th, December 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, August 2014
|
incorporation |
Free Download
(28 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/08/06
|
capital |
|