AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Feb 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Feb 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Feb 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 13th, February 2022
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Tue, 23rd Nov 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Nov 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 23rd Nov 2021
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 23rd Nov 2021. New Address: 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ. Previous address: 305 Regents Park Road Finchley London N3 1DP
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 7th Feb 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 6th Feb 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Feb 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Feb 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 071483010001, created on Mon, 12th Nov 2018
filed on: 16th, November 2018
| mortgage
|
Free Download
(53 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Feb 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Feb 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 22nd, August 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Feb 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Feb 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 15th, August 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Feb 2014 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 8th, July 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Feb 2013 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thu, 27th Sep 2012 director's details were changed
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 1st Oct 2012. Old Address: Brook Point 1412-1420 High Road Whetstone London N20 9BH England
filed on: 1st, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 7th Feb 2012 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 4th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Feb 2011 with full list of members
filed on: 9th, February 2011
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, February 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed casenove printers LIMITEDcertificate issued on 23/02/10
filed on: 23rd, February 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 18th Feb 2010 to change company name
change of name
|
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, February 2010
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2010
| incorporation
|
Free Download
(33 pages)
|