AA |
Micro company accounts made up to 31st January 2023
filed on: 26th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 4th, April 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st February 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th November 2021
filed on: 15th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2020
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Annan Court Nottingham NG8 5HA England on 18th November 2019 to Printpro Ltd Unit 2 Midland Court Nottingham NG7 3FH
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 65 Newlyn Drive Nottingham NG8 5GU on 2nd September 2019 to 3 Annan Court Nottingham NG8 5HA
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 12th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 21st, February 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 24th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 25th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 15th, March 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th March 2015: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 21st October 2014
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 98 Mornington Crescent Nuthall Nottingham NG16 1QE on 21st October 2014 to 65 Newlyn Drive Nottingham NG8 5GU
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st October 2014
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd July 2014
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd July 2014
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th April 2014
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th April 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th April 2014: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 28th April 2014
filed on: 28th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th March 2014
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 65 Newlyn Drive Nottingham NG8 5GU England on 5th March 2014
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th March 2014
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, January 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|