AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Mar 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Mar 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Mar 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 15th Mar 2021
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Mon, 15th Mar 2021 secretary's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 15th Mar 2021 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Mar 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 10th Mar 2020
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O K and H Accountants 4 the Arches Furmston Court Letchworth Garden City Hertfordshire SG6 1UJ on Wed, 18th Dec 2019 to Church Barn Church Hill Whepstead Bury St. Edmunds IP29 4TR
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 18th Mar 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Mar 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Mar 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 15th Apr 2016 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Mar 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Fri, 15th Apr 2016 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 15th Apr 2016 secretary's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Mar 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 18th Mar 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 12th May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Mar 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 9th Apr 2013. Old Address: C/O K and H Accountants Cromer House Caxton Way Stevenage Hertfordshire SG1 2DF
filed on: 9th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 18th Mar 2012
filed on: 6th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Mar 2011
filed on: 24th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 27th, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 18th Mar 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 18th Mar 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Mar 2010
filed on: 19th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Tue, 12th Jan 2010 secretary's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 14th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Fri, 24th Apr 2009 with complete member list
filed on: 24th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 20th, January 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Thu, 10th Apr 2008 with complete member list
filed on: 10th, April 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 31st, January 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 31st, January 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Mon, 23rd Apr 2007 with complete member list
filed on: 23rd, April 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Mon, 23rd Apr 2007 with complete member list
filed on: 23rd, April 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 18th, January 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 18th, January 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Wed, 26th Apr 2006 with complete member list
filed on: 26th, April 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 26th Apr 2006 with complete member list
filed on: 26th, April 2006
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/07/05 from: richmond house broad street ely cambridgeshire CB7 4AH
filed on: 19th, July 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/07/05 from: richmond house broad street ely cambridgeshire CB7 4AH
filed on: 19th, July 2005
| address
|
Free Download
(1 page)
|
288a |
On Fri, 8th Apr 2005 New secretary appointed
filed on: 8th, April 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 8th Apr 2005 New secretary appointed
filed on: 8th, April 2005
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brandworks display LIMITEDcertificate issued on 30/03/05
filed on: 30th, March 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brandworks display LIMITEDcertificate issued on 30/03/05
filed on: 30th, March 2005
| change of name
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on Mon, 21st Mar 2005. Value of each share 1 £, total number of shares: 100.
filed on: 24th, March 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on Mon, 21st Mar 2005. Value of each share 1 £, total number of shares: 100.
filed on: 24th, March 2005
| capital
|
Free Download
(2 pages)
|
288b |
On Thu, 24th Mar 2005 Secretary resigned
filed on: 24th, March 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 24th Mar 2005 Secretary resigned
filed on: 24th, March 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2005
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2005
| incorporation
|
Free Download
(18 pages)
|