AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 30th, October 2023
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 23, 2023
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Aga Accountants Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL. Change occurred on October 19, 2022. Company's previous address: Pig Sty 4 Nash Lee End Wendover Aylesbury HP22 6BH England.
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On October 19, 2022 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 19, 2022 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Pig Sty 4 Nash Lee End Wendover Aylesbury HP22 6BH. Change occurred on August 17, 2022. Company's previous address: Unit 2 Bicester Road Aylesbury HP19 8BQ England.
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
AP01 |
On August 8, 2021 new director was appointed.
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Unit 2 Bicester Road Aylesbury HP19 8BQ. Change occurred on December 30, 2020. Company's previous address: Unit 9 Townsend Piece Bicester Road Aylesbury Bucks HP19 8BQ.
filed on: 30th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 7th, April 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2017
filed on: 3rd, December 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 8th, March 2017
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 9, 2017: 2030.00 GBP
filed on: 11th, February 2017
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on July 1, 2016
filed on: 30th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 30th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
CH03 |
On January 1, 2016 secretary's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On May 1, 2016 new director was appointed.
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 19, 2016
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 19, 2016
filed on: 22nd, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 29, 2016
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 1, 2014: 30.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(9 pages)
|
CH01 |
On July 31, 2013 director's details were changed
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 31, 2013 director's details were changed
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 1, 2013 secretary's details were changed
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 23rd, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2012
filed on: 22nd, May 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 25th, January 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2010
filed on: 21st, May 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to October 31, 2009
filed on: 20th, October 2009
| accounts
|
Free Download
(5 pages)
|
190 |
Location of debenture register
filed on: 23rd, April 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 23rd, April 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/04/2009 from unit 9 townsend piece bicester road aylesbury buckinghamshire HP19 8BQ united kingdom
filed on: 23rd, April 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to April 23, 2009 - Annual return with full member list
filed on: 23rd, April 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On March 20, 2009 Director appointed
filed on: 20th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On February 20, 2009 Secretary appointed
filed on: 20th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On September 24, 2008 Appointment terminated director
filed on: 24th, September 2008
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 18th, September 2008
| incorporation
|
Free Download
(6 pages)
|
288a |
On September 17, 2008 Director appointed
filed on: 17th, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On September 17, 2008 Director appointed
filed on: 17th, September 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed kia design & print LIMITEDcertificate issued on 11/09/08
filed on: 11th, September 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On September 11, 2008 Director appointed
filed on: 11th, September 2008
| officers
|
Free Download
(2 pages)
|
288b |
On August 21, 2008 Appointment terminated director
filed on: 21st, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On August 21, 2008 Appointment terminated secretary
filed on: 21st, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2008
| incorporation
|
Free Download
(9 pages)
|