TIME WON`T WAIT

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

03/01/243 January 2024 Change of details for Miss Sarah Elizabeth Sansom as a person with significant control on 2023-12-22

View Document

02/01/242 January 2024 Secretary's details changed for Miss Sarah Elizabeth Sansom on 2023-12-22

View Document

02/01/242 January 2024 Change of details for Miss Sarah Elizabeth Sansom as a person with significant control on 2023-12-22

View Document

02/01/242 January 2024 Director's details changed for Miss Sarah Elizabeth Sansom on 2023-12-22

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Termination of appointment of Jordan William Eaton as a director on 2023-02-03

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN CAMPBELL

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR DARIEN DAVIS

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 11 SHIRBURN STREET WATLINGTON OXFORDSHIRE OX49 5BU ENGLAND

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR MEHMET RAMADAN

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR MICHAEL BARON BENNETT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN WILLIAM EATON / 04/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIEN HAMAR SCHWARZENBERGER DAVIS / 09/09/2019

View Document

16/09/1916 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH ELIZABETH SANSOM / 04/09/2019

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 11 SHIRBURN STREET WATLINGTON OX49 5BU ENGLAND

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM C/O SARAH SANSOM UNIT 10 244 EVERING ROAD LONDON E5 8AJ

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN WILLIAM EATON / 04/09/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN CAMPBELL / 18/01/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIEN HAMAR SCHWARZENBERGER DAVIS / 18/01/2019

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

26/12/1726 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 DIRECTOR APPOINTED MR JORDAN WILLIAM EATON

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DARIEN HAMAR SCHWARZENBERGER DAVIS / 21/01/2016

View Document

21/01/1621 January 2016 01/01/16 NO MEMBER LIST

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN CAMPBELL / 21/01/2016

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / AMY GIBSON / 21/01/2016

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/01/151 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH SANSOM / 01/04/2014

View Document

01/01/151 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH SANSOM / 01/04/2014

View Document

01/01/151 January 2015 01/01/15 NO MEMBER LIST

View Document

28/01/1428 January 2014 01/01/14 NO MEMBER LIST

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MISS KAREN CAMPBELL

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR LISA GOLDMAN

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 29/11/12

View Document

02/01/132 January 2013 01/01/13 NO MEMBER LIST

View Document

01/01/131 January 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE ADAMS

View Document

01/01/131 January 2013 REGISTERED OFFICE CHANGED ON 01/01/2013 FROM 10 ROSEMARY STREET LONDON N1 3DU UNITED KINGDOM

View Document

01/01/131 January 2013 REGISTERED OFFICE CHANGED ON 01/01/2013 FROM
C/O SARAH SANSOM
10 244
EVERING ROAD
LONDON
E5 8AJ
ENGLAND

View Document

01/01/131 January 2013 REGISTERED OFFICE CHANGED ON 01/01/2013 FROM
C/O SARAH SANSOM
10 244
EVERING ROAD
LONDON
E5 8AJ
ENGLAND

View Document

09/04/129 April 2012 DIRECTOR APPOINTED LISA GOLDMAN

View Document

19/01/1219 January 2012 29/11/11 NO MEMBER LIST

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOY KAHUMBU

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES WHITE

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMY GIBSON / 30/10/2010

View Document

28/03/1128 March 2011 29/11/10 NO MEMBER LIST

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MR TERENCE NICHOLAS ADAMS

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARIEN HAMAR SCHWARZENBERGER DAVIS / 02/11/2010

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOY KAHUMBU / 02/11/2010

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH SANSOM / 05/10/2010

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH SANSOM / 05/10/2010

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM UNIT 10 244 EVERING ROAD LONDON E5 8AJ

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR SONJA LINDEN

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 29/11/09

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/09/0929 September 2009 CURRSHO FROM 30/11/2008 TO 31/03/2008

View Document

24/02/0924 February 2009 ANNUAL RETURN MADE UP TO 29/11/08

View Document

30/10/0830 October 2008 ADOPT MEM AND ARTS 24/10/2008

View Document

09/10/089 October 2008 DIRECTOR APPOINTED JOY KAHUMBU

View Document

26/09/0826 September 2008 ADOPT MEM AND ARTS 23/09/2008

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED DARIEN HAMAR SCHWARZENBERGER DAVIS

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 2-6 CANNON STREET LONDON EC4M 6YH

View Document

29/11/0729 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company