AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 10th, October 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 8B Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP England on 2023/05/16 to 26 Dale Court Avenue Lodeve South Kirkby WF9 3FL
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/15
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/07/15
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hg graphics (uk) LTDcertificate issued on 22/11/22
filed on: 22nd, November 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CH01 |
On 2022/07/15 director's details were changed
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/07/15
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 31st, October 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2022/01/31
filed on: 3rd, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/15
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 23rd, November 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/15
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 11th, August 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/18
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 29th, November 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/18
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 26th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/18
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 28th, November 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2017/02/18
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 28th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/18
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8B Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP England on 2016/02/29 to 8B Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 10D Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP on 2016/02/29 to 8B Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 29th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/18
filed on: 14th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 18th, November 2014
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed homegrown-graphics LIMITEDcertificate issued on 07/08/14
filed on: 7th, August 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CH01 |
On 2014/08/05 director's details were changed
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/08/05.
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 151 Church Avenue South Kirkby Pontefract West Yorkshire WF9 3QJ on 2014/08/05 to Unit 10D Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 100 Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP England on 2014/08/05 to Unit 10D Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/18
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, February 2013
| incorporation
|
Free Download
(7 pages)
|