(AA) Dormant company accounts made up to May 31, 2023
filed on: 10th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 10, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 10, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 10, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 10, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 10, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 25, 2019
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 25, 2019 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 10, 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 1, 2016 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 10, 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 16, 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 23E Akenside Terrace Newcastle upon Tyne NE2 1TN to Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF on August 7, 2017
filed on: 7th, August 2017
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 10, 2016 with full list of members
filed on: 22nd, May 2017
| annual return
|
Free Download
(15 pages)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 22nd, May 2017
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 27th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 10, 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 11, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 10, 2014 with full list of members
filed on: 30th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 30, 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 27 Manor Chare Apartments Manor Chare Newcastle upon Tyne Tyne & Wear NE1 2EQ United Kingdom to 23E Akenside Terrace Newcastle upon Tyne NE2 1TN on August 13, 2014
filed on: 13th, August 2014
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution of removal of pre-emption rights
filed on: 19th, September 2013
| resolution
|
Free Download
(22 pages)
|
(SH01) Capital declared on September 9, 2013: 100.00 GBP
filed on: 19th, September 2013
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed alice stirrat LIMITEDcertificate issued on 13/09/13
filed on: 13th, September 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on September 13, 2013 to change company name
change of name
|
|
(AD01) Company moved to new address on June 28, 2013. Old Address: Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England
filed on: 28th, June 2013
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 28, 2013
filed on: 28th, June 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 28, 2013
filed on: 28th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) On June 28, 2013 new director was appointed.
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 28, 2013
filed on: 28th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) On June 28, 2013 new director was appointed.
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed timec 1413 LIMITEDcertificate issued on 28/06/13
filed on: 28th, June 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on June 28, 2013 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2013
| incorporation
|
Free Download
(28 pages)
|