AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 12, 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 9th, June 2022
| accounts
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, April 2022
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on March 29, 2022: 101.00 GBP
filed on: 2nd, April 2022
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, April 2022
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 12, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Pure Offices 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB. Change occurred on October 16, 2018. Company's previous address: Stone Cottage, Station Road Goldsborough North Yorkshire HG5 8NT.
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 26, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 26, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 4, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 27, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed c s r design LIMITEDcertificate issued on 21/10/11
filed on: 21st, October 2011
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2011
filed on: 30th, March 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On March 30, 2011 secretary's details were changed
filed on: 30th, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2010
filed on: 29th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 29, 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 24th, October 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to April 22, 2009 - Annual return with full member list
filed on: 22nd, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 5th, August 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to April 28, 2008 - Annual return with full member list
filed on: 28th, April 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 27/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 27th, March 2007
| address
|
Free Download
(1 page)
|
288a |
On March 27, 2007 New director appointed
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 27, 2007 New secretary appointed
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 27, 2007 New director appointed
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 27, 2007 New secretary appointed
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 27th, March 2007
| address
|
Free Download
(1 page)
|
288b |
On March 26, 2007 Secretary resigned
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 26, 2007 Director resigned
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(14 pages)
|
288b |
On March 26, 2007 Director resigned
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 26, 2007 Secretary resigned
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|