AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 22, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from June 30, 2022 to July 31, 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 22, 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 22, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control December 1, 2018
filed on: 21st, 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: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 3, 2019
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 3, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 3, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 3, 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 3, 2015 with full list of members
filed on: 28th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 28, 2015: 21.00 GBP
capital
|
|
CH01 |
On December 1, 2015 director's details were changed
filed on: 28th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 3C Hampton Works 117-119 Sheen Lane London SW14 8AE to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on December 28, 2015
filed on: 28th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 3, 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to June 30, 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 3, 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 11, 2013: 21.00 GBP
capital
|
|
AD01 |
Company moved to new address on November 27, 2013. Old Address: 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB United Kingdom
filed on: 27th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 30th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 3, 2012 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 5, 2012
filed on: 5th, October 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed artisan accounts LTDcertificate issued on 05/10/12
filed on: 5th, October 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on October 4, 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On October 5, 2012 new director was appointed.
filed on: 5th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 4, 2012. Old Address: Unit 3C, Hampton Works 117-119 Sheen Lane East Sheen London SW14 8AE England
filed on: 4th, October 2012
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from December 31, 2011 to June 30, 2012
filed on: 17th, September 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 3, 2011 with full list of members
filed on: 2nd, March 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 1, 2012
filed on: 1st, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On February 29, 2012 new director was appointed.
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 3rd, September 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 9th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 3, 2010 with full list of members
filed on: 9th, February 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2009
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|