AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 13th, June 2023
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/31
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 26th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/31
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/31
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 23rd, March 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 27th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/31
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 2nd, April 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/31
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 22nd, February 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/05
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 27th, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/02/05
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/02/05 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/06/10
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 7th, June 2016
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, May 2016
| gazette
|
Free Download
|
AD01 |
Address change date: 2015/12/14. New Address: C/O Evans Mockler Limited 5 Beauchamp Court 10 Victors Way Barnet London EN5 5TZ. Previous address: Green Park House 15 Stratton Street London W1J 8LQ England
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/05/07. New Address: Green Park House 15 Stratton Street London W1J 8LQ. Previous address: Templeworks Brett Passage Brett Road London E8 1JR
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 15th, April 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2015
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2015/02/02 director's details were changed
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/02/17. New Address: Templeworks Brett Passage Brett Road London E8 1JR. Previous address: C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/02/05 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, December 2014
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2013/06/28
filed on: 26th, June 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/02/05 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2013/06/29
filed on: 27th, March 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/11/28 from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Herts EN5 5SU England
filed on: 28th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 31st, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/02/05 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/02/05 with full list of members
filed on: 16th, February 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/02/05 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 8th, November 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 2010/02/28 to 2010/06/30
filed on: 14th, October 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/02/05 with full list of members
filed on: 16th, February 2010
| annual return
|
Free Download
(4 pages)
|
288a |
On 2009/03/11 Director appointed
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed templeworks design LIMITEDcertificate issued on 26/02/09
filed on: 24th, February 2009
| change of name
|
Free Download
(2 pages)
|
288b |
On 2009/02/10 Appointment terminated director
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, February 2009
| incorporation
|
Free Download
(19 pages)
|