(AA) Small company accounts made up to 31st December 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 23rd June 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 1st, August 2022
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 25th June 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 30th April 2022
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st May 2022
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th June 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 25th June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Ribble House Meanygate Bamber Bridge Preston PR5 6UP England on 29th May 2020 to Richard House Winckley Square Preston PR1 3HP
filed on: 29th, May 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th May 2020
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(26 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, March 2020
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 14th February 2019: 1600000.00 GBP
filed on: 10th, February 2020
| capital
|
Free Download
(3 pages)
|
(AUD) Resignation of an auditor
filed on: 29th, October 2019
| auditors
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 26th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st March 2019
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th February 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th November 2018
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 6th April 2016
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th August 2018
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th August 2018
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th July 2018
filed on: 30th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th June 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th June 2018
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates 26th June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(25 pages)
|
(TM01) Director's appointment terminated on 28th April 2017
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th April 2017
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st January 2017
filed on: 15th, February 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th December 2016
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 12th December 2016: 1000001.00 GBP
filed on: 16th, December 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 12th December 2016
filed on: 16th, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 14 Princesway 4th Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NF United Kingdom on 16th December 2016 to Ribble House Meanygate Bamber Bridge Preston PR5 6UP
filed on: 16th, December 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th November 2016 to 31st December 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th November 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th June 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th December 2015: 400001.00 GBP
filed on: 11th, February 2016
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st January 2016
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st January 2016
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 4th, October 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed timec 1519 LIMITEDcertificate issued on 04/10/15
filed on: 4th, October 2015
| change of name
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 22nd September 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd September 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom on 22nd September 2015 to Unit 14 Princesway 4th Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NF
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd September 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, June 2015
| incorporation
|
Free Download
(28 pages)
|