(CS01) Confirmation statement with no updates Fri, 22nd Mar 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2024
filed on: 3rd, April 2024
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 15th Feb 2023 director's details were changed
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed time team and money LIMITEDcertificate issued on 18/04/23
filed on: 18th, April 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 15th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Mar 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 14th Feb 2023
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Wychwood Drive Milton-Under-Wychwood Chipping Norton OX7 6JA England on Tue, 14th Feb 2023 to 14 Blenheim Drive Allestree Derby DE22 2LB
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 14th Feb 2023
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 22nd Mar 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 14th, April 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Apr 2021
filed on: 10th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 22nd Mar 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd Mar 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 22nd Mar 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Mar 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Pine House the Square Stow on the Wold GL54 1AF England on Thu, 23rd Apr 2020 to 4 Wychwood Drive Milton-Under-Wychwood Chipping Norton OX7 6JA
filed on: 23rd, April 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2019
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Sat, 23rd Mar 2019: 1.00 GBP
capital
|
|