CS01 |
Confirmation statement with updates Wed, 20th Dec 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 25th Jul 2023
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Sat, 15th Jul 2023
filed on: 24th, July 2023
| capital
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 1st Apr 2023
filed on: 17th, July 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Sat, 15th Jul 2023 new director was appointed.
filed on: 15th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Dec 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 1st Apr 2022
filed on: 9th, May 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 1st Apr 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Dec 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Dec 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 1st Apr 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Dec 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 1st Apr 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 21st Oct 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Oct 2019 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 26th Mar 2019. New Address: 8 Peary Close Horsham RH12 5GD. Previous address: 62 Godstone Road Godstone Road Twickenham TW1 1JX
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 20th Dec 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 1st Apr 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Dec 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 1st Apr 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Dec 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 1st Apr 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed offset design consulting LTDcertificate issued on 13/01/16
filed on: 13th, January 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return drawn up to Sun, 20th Dec 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 1st Apr 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 7th Sep 2015. New Address: 62 Godstone Road Godstone Road Twickenham TW1 1JX. Previous address: Flat 4 9 Harold Road London SE19 3PU
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 20th Dec 2014 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 1st Apr 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Tue, 1st Apr 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 29th May 2014. Old Address: Flat 4 Harold Road London SE19 3PU United Kingdom
filed on: 29th, May 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2013
| incorporation
|
Free Download
(7 pages)
|