AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th June 2023
filed on: 25th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th June 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th June 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 31st March 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 11th June 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 30 Stephens Road Tunbridge Wells TN4 9JE. Change occurred on Tuesday 12th September 2017. Company's previous address: 76 st. Johns Road Tunbridge Wells Kent TN4 9PH England.
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 11th June 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thursday 22nd September 2016 director's details were changed
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd September 2016 director's details were changed
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th June 2016
filed on: 22nd, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 22nd September 2016
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 76 st. Johns Road Tunbridge Wells Kent TN4 9PH. Change occurred on Thursday 1st September 2016. Company's previous address: 6 Whitefield Road Tunbridge Wells Kent TN4 9UB.
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th June 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 7th July 2015
capital
|
|
AA01 |
Accounting period ending changed to Monday 30th June 2014 (was Wednesday 31st December 2014).
filed on: 26th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th June 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 3rd September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th June 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 28th June 2013
capital
|
|
CH01 |
On Wednesday 26th June 2013 director's details were changed
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th June 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 9th, March 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Monday 13th June 2011 from 6 Whitefield Road Tunbridge Wells Kent TN4 9UB United Kingdom
filed on: 13th, June 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 13th June 2011 from 8 High Street Heathfield East Sussex TN21 8LS United Kingdom
filed on: 13th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th June 2011
filed on: 13th, June 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 13th June 2011
filed on: 13th, June 2011
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 25th March 2011
filed on: 29th, March 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 25th October 2010.
filed on: 25th, October 2010
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 28th, September 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pink stripe design LTDcertificate issued on 28/09/10
filed on: 28th, September 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 13th September 2010
change of name
|
|
CH01 |
On Wednesday 21st July 2010 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, June 2010
| incorporation
|
Free Download
(34 pages)
|