(CS01) Confirmation statement with no updates October 5, 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On February 3, 2023 director's details were changed
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 3, 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to March 31, 2022 (was September 30, 2022).
filed on: 13th, December 2022
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 12, 2022
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 12, 2022
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton on Tees TS16 0TA. Change occurred on December 12, 2022. Company's previous address: Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd.
filed on: 12th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 5, 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 5, 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 5, 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 20, 2020
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 20, 2020 director's details were changed
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 5, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 5, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 5, 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 18, 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 17, 2017 director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 5, 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 5, 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 14, 2015: 2.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to October 5, 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 15, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, July 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on February 13, 2014. Old Address: Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD
filed on: 13th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 5, 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 5, 2013. Old Address: Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England
filed on: 5th, November 2013
| address
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed timec 1383 LIMITEDcertificate issued on 05/12/12
filed on: 5th, December 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on December 4, 2012 to change company name
change of name
|
|
(TM01) Director's appointment was terminated on December 4, 2012
filed on: 4th, December 2012
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 4, 2012
filed on: 4th, December 2012
| officers
|
Free Download
(1 page)
|
(AP01) On December 4, 2012 new director was appointed.
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 4, 2012: 2.00 GBP
filed on: 4th, December 2012
| capital
|
Free Download
(3 pages)
|
(AP01) On December 4, 2012 new director was appointed.
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, October 2012
| incorporation
|
Free Download
(28 pages)
|