AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(11 pages)
|
CERTNM |
Company name changed the vinyl wrapping company LIMITEDcertificate issued on 27/11/23
filed on: 27th, November 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 1st June 2020
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th March 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 1st April 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st April 2019
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st April 2019
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th April 2018
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th March 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 28th February 2018
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th February 2018
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th February 2018
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th February 2018
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th September 2017
filed on: 12th, September 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st August 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 7th August 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 7th August 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 5th, August 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st August 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st September 2015: 100.00 GBP
filed on: 18th, September 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st September 2015
filed on: 15th, September 2015
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 31st August 2015
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st August 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th August 2015: 71.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 28th January 2015
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19 Parsonage Close Huish Episcopi Langport TA10 0LP United Kingdom on 16th February 2015 to Unit 5 Overland Park Gelderd Road Gildersome Leeds West Yorkshire LS27 7FE
filed on: 16th, February 2015
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st January 2015: 71.00 GBP
filed on: 4th, February 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 4th, February 2015
| resolution
|
|
AP01 |
New director was appointed on 1st January 2015
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st August 2015 to 31st March 2015
filed on: 5th, January 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, August 2014
| incorporation
|
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 1st August 2014: 1.00 GBP
capital
|
|