(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates February 26, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates February 26, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 26, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(12 pages)
|
(CH01) On September 19, 2020 director's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On September 19, 2020 director's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 19, 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Horton Grange Country House Hotel Berwick Hill Road Seaton Burn Newcastle upon Tyne NE13 6BU. Change occurred on September 24, 2020. Company's previous address: 63 Darras Road Ponteland Newcastle upon Tyne Northumberland NE20 9PD United Kingdom.
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates February 26, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 1, 2018 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 26, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control March 4, 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 4, 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 26, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 63 Darras Road Ponteland Newcastle upon Tyne Northumberland NE20 9PD. Change occurred on May 18, 2017. Company's previous address: Runnymede House 48 Runnymede Road Ponteland Newcastle upon Tyne Tyne and Wear NE20 9HG.
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 26, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 6, 2016
filed on: 6th, July 2016
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 26, 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 15, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 5th, May 2015
| accounts
|
Free Download
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, April 2015
| mortgage
|
Free Download
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, April 2015
| mortgage
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to February 26, 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 26, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 26, 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from January 31, 2014 to July 31, 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 26, 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 16th, February 2013
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2013
filed on: 14th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On March 5, 2012 new director was appointed.
filed on: 5th, March 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On March 5, 2012 new director was appointed.
filed on: 5th, March 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 5, 2012. Old Address: Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England
filed on: 5th, March 2012
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 5, 2012
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on March 5, 2012
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed timec 1349 LIMITEDcertificate issued on 24/02/12
filed on: 24th, February 2012
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2012
| incorporation
|
|