(AA) Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 5th, July 2024
| accounts
|
Free Download
(6 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2024/01/17
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cluain management LIMITEDcertificate issued on 17/01/24
filed on: 17th, January 2024
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2024/01/17
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2023/12/29
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 7th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/04/05
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 30th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/04/05
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 2020/06/26
filed on: 22nd, November 2021
| capital
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on 2020/06/26
filed on: 16th, November 2021
| capital
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 100 George Street London W1U 8NU England on 2021/09/20 to 161 Drury Lane London WC2B 5PN
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 9th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021/06/09
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/04/15
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/09/24
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) On 2020/07/02, company appointed a new person to the position of a secretary
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 8th, July 2020
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on 2020/07/02
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/07/02
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/06/02.
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/06/02.
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/03/31
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 4th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/03/31
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 5th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2017/07/20 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/03/31
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2016/04/06
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)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/03/31
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF on 2016/10/04 to 100 George Street London W1U 8NU
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/31
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 3rd, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/31
filed on: 23rd, April 2015
| annual return
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/31
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/04/16
capital
|
|
(AP01) New director appointment on 2014/02/27.
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2014/09/30. Originally it was 2014/03/31
filed on: 29th, January 2014
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/03/31
filed on: 31st, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/31
filed on: 18th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/07
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed timec 1358 LIMITEDcertificate issued on 19/11/12
filed on: 19th, November 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/11/19
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2012/09/04.
filed on: 4th, September 2012
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2012/09/04
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On 2012/09/04, company appointed a new person to the position of a secretary
filed on: 4th, September 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2012/09/04
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/09/04.
filed on: 4th, September 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 7th, March 2012
| incorporation
|
Free Download
(28 pages)
|