CS01 |
Confirmation statement with no updates Fri, 26th Jan 2024
filed on: 17th, February 2024
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Jan 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 26th Jan 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Jan 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 20th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Jan 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 4th, March 2020
| accounts
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 14th, May 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 11 Print Village Chadwick Road London SE15 4PU England on Wed, 8th May 2019 to Meriton Foundry Meriton Street Bristol BS2 0SZ
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 26th Jan 2019
filed on: 9th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Jan 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 26th Jan 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Sat, 29th Oct 2016
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 29th Oct 2016 new director was appointed.
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 16th, May 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Fri, 11th Mar 2016 to 11 Print Village Chadwick Road London SE15 4PU
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Feb 2016 new director was appointed.
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th Jan 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Wed, 20th Jan 2016 new director was appointed.
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 21st Apr 2015: 300.00 GBP
filed on: 21st, April 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2015
| incorporation
|
|
SH01 |
Capital declared on Mon, 26th Jan 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|