AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 7th, July 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2023
filed on: 18th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2022
filed on: 5th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 20th September 2021. New Address: 161 Drury Lane London WC2B 5PN. Previous address: 100 George Street London W1U 8NU England
filed on: 20th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 9th, July 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2021
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 24th September 2020
filed on: 24th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 23rd, September 2020
|
accounts |
Free Download
(10 pages)
|
AP03 |
New secretary appointment on 2nd July 2020
filed on: 30th, July 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
2nd July 2020 - the day secretary's appointment was terminated
filed on: 6th, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2nd July 2020 - the day director's appointment was terminated
filed on: 2nd, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st March 2020
filed on: 1st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 2nd, July 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2019
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 4th, July 2018
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 20th July 2017 director's details were changed
filed on: 23rd, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 26th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st March 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 30th, January 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 4th October 2016. New Address: 100 George Street London W1U 8NU. Previous address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
filed on: 4th, October 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed timec 1498 LIMITEDcertificate issued on 25/07/16
filed on: 25th, July 2016
|
change of name |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th April 2016 to 30th September 2016
filed on: 23rd, May 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st March 2016 with full list of members
filed on: 12th, April 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 24th April 2015
filed on: 30th, July 2015
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 24th April 2015
filed on: 7th, May 2015
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th April 2015: 100.00 GBP
filed on: 7th, May 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, May 2015
|
resolution |
Free Download
|
AP01 |
New director was appointed on 24th April 2015
filed on: 24th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th April 2015
filed on: 24th, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
24th April 2015 - the day director's appointment was terminated
filed on: 24th, April 2015
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 24th April 2015
filed on: 24th, April 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
24th April 2015 - the day secretary's appointment was terminated
filed on: 24th, April 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, April 2015
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 2nd April 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|