(CS01) Confirmation statement with no updates 2023-12-10
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Elmridge House Coniscliffe Road Darlington DL3 8DH. Change occurred on 2023-09-22. Company's previous address: Cleveland House Cleveland Street Darlington County Durham DL1 2PE United Kingdom.
filed on: 22nd, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 22nd, June 2023
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 099125800001 in full
filed on: 15th, February 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-12-10
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-09-30
filed on: 21st, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-12-10
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-09-30
filed on: 18th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-12-10
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2019-09-30
filed on: 13th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-12-10
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-07-18 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-07-18
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2018-09-30
filed on: 4th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-12-10
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-09-30
filed on: 16th, February 2018
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to 2017-07-31 (was 2017-09-30).
filed on: 30th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-12-10
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017-07-04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-07-31
filed on: 13th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2016-09-29 to 2016-07-31
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-10
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-09-02: 337000.00 GBP
filed on: 29th, September 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-08-31: 1000.00 GBP
filed on: 15th, September 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 14th, September 2016
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 14th, September 2016
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 099125800001, created on 2016-09-02
filed on: 8th, September 2016
| mortgage
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 2016-08-31
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-08-31
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-08-31
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2016-12-31 to 2016-09-29
filed on: 3rd, August 2016
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2016-08-03
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Cleveland House Cleveland Street Darlington County Durham DL1 2PE. Change occurred on 2016-08-03. Company's previous address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom.
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-08-03
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-08-03
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed timec 1545 LIMITEDcertificate issued on 21/04/16
filed on: 21st, April 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 11th, December 2015
| incorporation
|
Free Download
(28 pages)
|