GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, September 2019
| dissolution
|
Free Download
(3 pages)
|
CH01 |
On Tue, 4th Sep 2018 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 4th Sep 2018
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Sep 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(13 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 5th Sep 2017
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 5th Sep 2017
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Sep 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 7th Aug 2017
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Wed, 30th Nov 2016 from Fri, 30th Sep 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 4th Sep 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Fri, 27th Nov 2015 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 27th Nov 2015 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Breslins Birmingham Ltd Crosby Court 28 George Street Birmingham B3 1QG on Fri, 27th Nov 2015 to Unit 21a, Victoria Works 16 Graham Street Jewellery Quarter Birmingham B1 3JR
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Sep 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Wed, 28th Jan 2015 new director was appointed.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Sep 2014
filed on: 3rd, October 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Albion Court 18-20 Frederick Street Birmingham West Midlands B1 3HE on Fri, 3rd Oct 2014 to C/O Breslins Birmingham Ltd Crosby Court 28 George Street Birmingham B3 1QG
filed on: 3rd, October 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Sep 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Wed, 26th Jun 2013
filed on: 26th, June 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed presta print LIMITEDcertificate issued on 02/05/13
filed on: 2nd, May 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 30th Apr 2013 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 2nd, May 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Sep 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 18th Sep 2012 director's details were changed
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 17th Jul 2012. Old Address: 10 Park Plaza Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AF
filed on: 17th, July 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 5th, July 2012
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed ahp design LIMITEDcertificate issued on 02/12/11
filed on: 2nd, December 2011
| change of name
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, December 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Sep 2011
filed on: 24th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 9th, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Sep 2010
filed on: 1st, October 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 27th Oct 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2009
| incorporation
|
Free Download
(14 pages)
|