PSC04 |
Change to a person with significant control Mon, 2nd Oct 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 2nd Oct 2023 director's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 2nd Oct 2023 director's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Jun 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 28th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Apr 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 25th Apr 2023
filed on: 25th, April 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 25th Apr 2023
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 25th Apr 2023
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Merchants Way Aldridge Walsall West Midlands WS9 8SW on Tue, 18th Apr 2023 to International House 24 Holborn Viaduct London EC1A 2BN
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed howson printers LIMITEDcertificate issued on 17/04/23
filed on: 17th, April 2023
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th Apr 2023
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 6th Apr 2023 new director was appointed.
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 6th Apr 2023 new director was appointed.
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Feb 2023 new director was appointed.
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 19th Aug 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 29th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Aug 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Aug 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Aug 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Aug 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Aug 2017
filed on: 19th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Aug 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 548 Kings Road Kingstanding Birmingham West Midlands B44 9JB on Mon, 14th Sep 2015 to 9 Merchants Way Aldridge Walsall West Midlands WS9 8SW
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 27th Aug 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 14th Sep 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Aug 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 30th Sep 2014: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Aug 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, August 2013
| incorporation
|
|