AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd November 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd November 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd November 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd November 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thursday 5th November 2020 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 5th November 2020 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th September 2019 to Sunday 29th September 2019
filed on: 27th, June 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 3rd November 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 23rd, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd November 2017
filed on: 4th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd November 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Victoria House 2 Britannia Road Warley Brentwood Essex CM14 5LD. Change occurred on Tuesday 19th July 2016. Company's previous address: First Floor 111 High Street Brentwood Essex CM14 4RX.
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd November 2015
filed on: 14th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Saturday 14th November 2015
capital
|
|
CERTNM |
Company name changed gt creative studio LTDcertificate issued on 02/09/15
filed on: 2nd, September 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd November 2014
filed on: 29th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 31st, October 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st October 2013 to Monday 30th September 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed gt design & print LIMITEDcertificate issued on 13/01/14
filed on: 13th, January 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd November 2013
filed on: 16th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd November 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 12th, July 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd November 2011
filed on: 14th, November 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 4th April 2010 director's details were changed
filed on: 4th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 4th April 2010 director's details were changed
filed on: 4th, November 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 4th April 2010 secretary's details were changed
filed on: 4th, November 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 13th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd November 2010
filed on: 5th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 23rd, July 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd November 2009
filed on: 3rd, November 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 29th, July 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 04/03/2009 from 44 hutton road shenfield brentwood essex CM15 8LB
filed on: 4th, March 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 25th November 2008 - Annual return with full member list
filed on: 25th, November 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 24th, November 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 24th, November 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 24th, November 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/11/2008 from 92 friern gardens wickford essex SS12 0HD
filed on: 18th, November 2008
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2007
filed on: 19th, August 2008
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/10/07
filed on: 3rd, December 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/10/07
filed on: 3rd, December 2007
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Monday 12th November 2007 - Annual return with full member list
filed on: 12th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Monday 12th November 2007 - Annual return with full member list
filed on: 12th, November 2007
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 19th, September 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 19th, September 2007
| mortgage
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/11/07 to 31/01/08
filed on: 21st, June 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/01/08
filed on: 21st, June 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, November 2006
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 3rd, November 2006
| incorporation
|
Free Download
(19 pages)
|