(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CH01) On May 3, 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On May 3, 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 12, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates April 12, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, November 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 12, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 12, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095606240004, created on March 5, 2020
filed on: 12th, March 2020
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 095606240003, created on March 5, 2020
filed on: 10th, March 2020
| mortgage
|
Free Download
(53 pages)
|
(MR05) All of the property or undertaking has been released from charge 095606240002
filed on: 4th, March 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, March 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, March 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 12, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates April 12, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On October 17, 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 17, 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 17, 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 17, 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 12, 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 095606240002, created on December 2, 2016
filed on: 7th, December 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 095606240001, created on September 15, 2016
filed on: 20th, September 2016
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 12, 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 28th, July 2015
| document replacement
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 23, 2015: 2.00 GBP
filed on: 23rd, June 2015
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed timec 1503 LIMITEDcertificate issued on 15/05/15
filed on: 15th, May 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 14, 2015
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On May 14, 2015 new director was appointed.
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 14, 2015
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On May 14, 2015 new director was appointed.
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 14, 2015
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On May 14, 2015 new director was appointed.
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On May 14, 2015 - new secretary appointed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2015
| incorporation
|
Free Download
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|