(CS01) Confirmation statement with updates 2023-11-24
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 137425120001 in full
filed on: 28th, November 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 14th, November 2023
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from 2023-09-30 to 2023-03-31
filed on: 3rd, November 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 28th, June 2023
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 137425120002, created on 2023-06-16
filed on: 21st, June 2023
| mortgage
|
Free Download
(15 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, May 2023
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 8th, April 2023
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 8th, April 2023
| resolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2022-12-31 to 2022-09-30
filed on: 24th, March 2023
| accounts
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 2023-01-12: 55.00 GBP
filed on: 18th, January 2023
| capital
|
Free Download
(6 pages)
|
(SH03) Purchase of own shares
filed on: 18th, January 2023
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2022-11-14
filed on: 24th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-11-24
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-11-18
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 17th, November 2022
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 17th, November 2022
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 17th, November 2022
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2022-11-14: 2107412.97 GBP
filed on: 16th, November 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-07-22
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 137425120001, created on 2022-05-10
filed on: 18th, May 2022
| mortgage
|
Free Download
(67 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, May 2022
| incorporation
|
Free Download
(39 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution, Resolution of allotment of securities
filed on: 18th, May 2022
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 18th, May 2022
| resolution
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-02-08
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-05-05
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2022-05-05: 55.00 GBP
filed on: 16th, May 2022
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2022-05-10: 4555.00 GBP
filed on: 13th, May 2022
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2022-11-30 to 2022-12-31
filed on: 13th, May 2022
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-05-10
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-05-10
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-05-05
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed timec 1793 LIMITEDcertificate issued on 09/02/22
filed on: 9th, February 2022
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-02-08
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-02-08
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to York House Sheet Street Windsor SL4 1DD on 2022-02-08
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-02-08
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2022-02-08
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-02-08
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, November 2021
| incorporation
|
Free Download
(31 pages)
|