(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th March 2024
filed on: 24th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th March 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 12th, April 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd August 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd August 2020
filed on: 1st, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd August 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 30th May 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th May 2019
filed on: 9th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th June 2019
filed on: 9th, June 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd August 2018
filed on: 19th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 10th June 2018 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 7th October 2017: 1000.00 GBP
filed on: 12th, October 2017
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 10th October 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 12th October 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th October 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st October 2017
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 19th March 2016 director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th March 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2015
filed on: 14th, February 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th March 2016
filed on: 6th, October 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 6th October 2016: 1.00 GBP
capital
|
|
(CH01) On 15th March 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 22nd April 2015 to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB
filed on: 22nd, April 2015
| address
|
|
(AR01) Annual return with complete list of members, drawn up to 18th March 2015
filed on: 22nd, April 2015
| annual return
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th March 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th March 2014: 1.00 GBP
capital
|
|
(CERTNM) Company name changed time support services LIMITEDcertificate issued on 06/03/14
filed on: 6th, March 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 6th March 2014
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th April 2013
filed on: 23rd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th April 2012
filed on: 16th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th April 2011
filed on: 28th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th April 2011
filed on: 13th, April 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, April 2011
| incorporation
|
Free Download
(45 pages)
|