AA |
Small company accounts for the period up to December 31, 2022
filed on: 15th, April 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On November 30, 2014 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit L, Downlands Business Park Lyons Way Worthing West Sussex BN14 9LA. Change occurred on December 1, 2020. Company's previous address: Unit L Downland Business Park, Lyons Way Worthing Sussex BN14 9LA England.
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on January 29, 2019
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on January 30, 2018
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On June 1, 2017 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit L Downland Business Park, Lyons Way Worthing Sussex BN14 9LA. Change occurred on November 30, 2016. Company's previous address: 128 High Street Crediton Devon EX17 3LQ.
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed artemis design company LIMITEDcertificate issued on 04/03/16
filed on: 4th, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2015
filed on: 29th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 29, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2014
filed on: 9th, January 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On December 1, 2013 director's details were changed
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2013 director's details were changed
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2013 director's details were changed
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 19, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 3rd, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2012
filed on: 11th, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 16th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2011
filed on: 12th, January 2012
| annual return
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on October 12, 2011
filed on: 12th, October 2011
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: October 12, 2011) of a secretary
filed on: 12th, October 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On November 29, 2010 director's details were changed
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2010
filed on: 1st, February 2011
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 31st, January 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 31st, August 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 24th, December 2009
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2009
filed on: 23rd, December 2009
| annual return
|
Free Download
(5 pages)
|
AAMD |
Revised accounts made up to November 30, 2007
filed on: 5th, April 2009
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 27th, March 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to February 12, 2009 - Annual return with full member list
filed on: 12th, February 2009
| annual return
|
Free Download
(4 pages)
|
363s |
Period up to January 29, 2008 - Annual return with full member list
filed on: 29th, January 2008
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to January 29, 2008 - Annual return with full member list
filed on: 29th, January 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 30th, September 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 30th, September 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to February 16, 2007 - Annual return with full member list
filed on: 16th, February 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to February 16, 2007 - Annual return with full member list
filed on: 16th, February 2007
| annual return
|
Free Download
(7 pages)
|
88(2)R |
Alloted 99 shares on September 22, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 13th, October 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on September 22, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 13th, October 2006
| capital
|
Free Download
(2 pages)
|
288a |
On October 13, 2006 New director appointed
filed on: 13th, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On October 13, 2006 New director appointed
filed on: 13th, October 2006
| officers
|
Free Download
(2 pages)
|
288b |
On January 4, 2006 Secretary resigned
filed on: 4th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On January 4, 2006 Director resigned
filed on: 4th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On January 4, 2006 New director appointed
filed on: 4th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On January 4, 2006 New secretary appointed;new director appointed
filed on: 4th, January 2006
| officers
|
Free Download
(2 pages)
|
288b |
On January 4, 2006 Director resigned
filed on: 4th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On January 4, 2006 Secretary resigned
filed on: 4th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On January 4, 2006 New secretary appointed;new director appointed
filed on: 4th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On January 4, 2006 New director appointed
filed on: 4th, January 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2005
| incorporation
|
Free Download
(16 pages)
|