(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 18th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 30th June 2022 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th June 2022 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th June 2022
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 17th May 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 6th June 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 17th May 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 18th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 18th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 8th, August 2018
| mortgage
|
Free Download
(4 pages)
|
(CH01) On 3rd July 2018 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 19th May 2017
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On 17th May 2017 director's details were changed
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 18th May 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 25th April 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 18th May 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th May 2015: 48.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 17th October 2014
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 18th May 2014
filed on: 5th, September 2014
| document replacement
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 18th May 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of Memorandum and/or Articles of Association
filed on: 17th, December 2013
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 12th November 2013. New Address: 264 Banbury Road Oxford OX2 7DY. Previous address: , 264 Banbury Road, Oxford, Oxfordshire, OX7 3DY, United Kingdom
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 16th October 2013
filed on: 29th, October 2013
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 18th May 2013 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, June 2012
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 18th May 2012 with full list of members
filed on: 25th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st May 2012 to 30th September 2012
filed on: 14th, February 2012
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 20th September 2011: 48.00 GBP
filed on: 17th, October 2011
| capital
|
Free Download
(5 pages)
|
(CERTNM) Company name changed emergingtime LIMITEDcertificate issued on 11/10/11
filed on: 11th, October 2011
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 6th October 2011
filed on: 6th, October 2011
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th September 2011
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th September 2011. New Address: 264 Banbury Road Oxford OX2 7DY. Previous address: , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom
filed on: 20th, September 2011
| address
|
Free Download
(1 page)
|
(TM01) 20th September 2011 - the day director's appointment was terminated
filed on: 20th, September 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, May 2011
| incorporation
|
Free Download
(19 pages)
|