CS01 |
Confirmation statement with updates December 1, 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On November 14, 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 29, 2023
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 14, 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On November 14, 2023 secretary's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Studio K 9 Argall Avenue London E10 7QE. Change occurred on November 14, 2023. Company's previous address: Studio H 9 Argall Avenue London E10 7QE England.
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Studio H 9 Argall Avenue London E10 7QE. Change occurred on March 2, 2023. Company's previous address: Studio 1 38-50 Pritchards Road London E2 9AP England.
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 1, 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 1, 2022
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2022 director's details were changed
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 1, 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 1, 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 31, 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Studio 1 38-50 Pritchards Road London E2 9AP. Change occurred on October 31, 2019. Company's previous address: Studio 1 Pritchards Road London E2 9AP England.
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On October 31, 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 22, 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 22, 2019 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Studio 1 Pritchards Road London E2 9AP. Change occurred on August 28, 2019. Company's previous address: Studio 8 38-50 Pritchards Road London E2 9AP England.
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 2, 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 2, 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Studio 8 38-50 Pritchards Road London E2 9AP. Change occurred on April 2, 2019. Company's previous address: Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW.
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 1, 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2014
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 27, 2015: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on January 26, 2015
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
On June 24, 2014 new director was appointed.
filed on: 24th, June 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 18, 2013
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On December 18, 2013 new director was appointed.
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2013
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 12, 2013: 100.00 GBP
capital
|
|
AP03 |
Appointment (date: November 22, 2013) of a secretary
filed on: 22nd, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On November 22, 2013 new director was appointed.
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed post graphic design LIMITEDcertificate issued on 25/09/13
filed on: 25th, September 2013
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 23, 2013
filed on: 23rd, September 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, September 2013
| incorporation
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|