(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, January 2024
| dissolution
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control May 21, 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 28, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 25, 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 27, 2020
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 23, 2019
filed on: 13th, December 2019
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, October 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 11, 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF United Kingdom to Mossfield House Chesham Fold Road Bury BL9 6JZ on August 16, 2019
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control November 29, 2018
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 29, 2018
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 29, 2018
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On January 9, 2019 new director was appointed.
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 30, 2018: 59530.64 GBP
filed on: 5th, November 2018
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates October 15, 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 19, 2018: 57647.85 GBP
filed on: 4th, October 2018
| capital
|
Free Download
(3 pages)
|
(AP04) On September 19, 2018 - new secretary appointed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 4, 2018: 52191.80 GBP
filed on: 25th, September 2018
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed titan fm LIMITEDcertificate issued on 06/07/18
filed on: 6th, July 2018
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
filed on: 6th, July 2018
| change of name
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 6, 2018
filed on: 6th, July 2018
| resolution
|
Free Download
|
(SH01) Capital declared on June 19, 2018: 50612.69 GBP
filed on: 2nd, July 2018
| capital
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from October 31, 2017 to March 31, 2018
filed on: 11th, June 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on October 13, 2017: 246.67 GBP
filed on: 11th, June 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 26, 2018: 640.67 GBP
filed on: 29th, April 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 11, 2018: 568.25 GBP
filed on: 13th, April 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, March 2018
| resolution
|
Free Download
(27 pages)
|
(MR01) Registration of charge 104460930001, created on November 24, 2017
filed on: 27th, November 2017
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates October 25, 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 9, 2017: 199.05 GBP
filed on: 13th, October 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 29, 2017: 195.89 GBP
filed on: 29th, September 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 28, 2017: 158.81 GBP
filed on: 7th, August 2017
| capital
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on June 28, 2017
filed on: 7th, August 2017
| capital
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, October 2016
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on October 26, 2016: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|