TM01 |
Fri, 22nd Dec 2023 - the day director's appointment was terminated
filed on: 28th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 22nd Dec 2023 new director was appointed.
filed on: 28th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Jun 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/01/22
filed on: 13th, December 2022
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jun 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Jan 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(25 pages)
|
PSC02 |
Notification of a person with significant control Tue, 19th Feb 2019
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Jun 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Fri, 31st Jan 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(22 pages)
|
TM01 |
Sat, 30th Jan 2021 - the day director's appointment was terminated
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 30th Jan 2021 new director was appointed.
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Jun 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st Dec 2019 to Fri, 31st Jan 2020
filed on: 19th, February 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Jan 2020 to Tue, 31st Dec 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 2nd Feb 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(13 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, August 2019
| incorporation
|
Free Download
(45 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 17th, July 2019
| resolution
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 19th Feb 2019: 201.00 GBP
filed on: 4th, July 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Jun 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Osborne Clarke Llp London Wall London EC2Y 5EB. Previous address: The Crystal Building Langston Road Loughton IG10 3th England
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 27th Jan 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: Wed, 27th Mar 2019. New Address: C/O Amscan International Brudenell Drive Brinklow Milton Keynes MK10 0DA. Previous address: The Crystal Building Langston Road Loughton Essex IG10 3th United Kingdom
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2019
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 19th Feb 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Tue, 19th Feb 2019 new director was appointed.
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 19th Feb 2019 - the day director's appointment was terminated
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 19th Feb 2019 - the day director's appointment was terminated
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 31st Jan 2019 - the day director's appointment was terminated
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 10th Jun 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: The Crystal Building Langston Road Loughton IG10 3th. Previous address: Uk Greetings Limited Cannon Way Dewsbury West Yorkshire WF13 1XH England
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 28th Jan 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Sun, 1st Oct 2017 new director was appointed.
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 1st Oct 2017 - the day director's appointment was terminated
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 31st Aug 2017 - the day director's appointment was terminated
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 31st Aug 2017 new director was appointed.
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Jun 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sat, 30th Jan 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(11 pages)
|
AD03 |
Registered inspection location new location: Uk Greetings Limited Cannon Way Dewsbury West Yorkshire WF13 1XH.
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 10th Jun 2016 with full list of members
filed on: 5th, August 2016
| annual return
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Jan 2016
filed on: 24th, March 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Jun 2016 to Sun, 28th Feb 2016
filed on: 12th, June 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2015
| incorporation
|
Free Download
(47 pages)
|