CS01 |
Confirmation statement with no updates October 22, 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 26th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2020
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control July 1, 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On July 1, 2020 new director was appointed.
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2020
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 1, 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit J/9 Middlesex Business Centre Bridge Road Southall UB2 4AB. Change occurred on October 23, 2018. Company's previous address: Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB England.
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 22, 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 13, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 16, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB. Change occurred on March 13, 2017. Company's previous address: 4 Peter James Business Centre, Pump Lane Hayes Middlesex UB3 3NT.
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 18, 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 10, 2014: 100.00 GBP
capital
|
|
CERTNM |
Company name changed sim designs production LIMITEDcertificate issued on 13/01/14
filed on: 13th, January 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on January 9, 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment was terminated on January 10, 2014
filed on: 10th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On January 10, 2014 new director was appointed.
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to March 31, 2013 (was June 30, 2013).
filed on: 5th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2012
| incorporation
|
Free Download
(22 pages)
|