AA |
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH. Change occurred on February 22, 2021. Company's previous address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH England.
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH. Change occurred on January 11, 2021. Company's previous address: Drayton Court Drayton Road Solihull West Midlands B90 4NG.
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates February 11, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 11, 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, May 2016
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(7 pages)
|
CH03 |
On February 11, 2011 secretary's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2012
filed on: 17th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2011
filed on: 7th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to July 31, 2011
filed on: 2nd, March 2011
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: July 26, 2010) of a secretary
filed on: 26th, July 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 6, 2010
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 6, 2010 new director was appointed.
filed on: 6th, July 2010
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed hi design LIMITEDcertificate issued on 29/06/10
filed on: 29th, June 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 29th, June 2010
| change of name
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 26, 2010
filed on: 26th, May 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 26, 2010
filed on: 26th, May 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 22nd, April 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2010
filed on: 1st, April 2010
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on February 23, 2010
filed on: 23rd, February 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2009
filed on: 21st, May 2009
| accounts
|
Free Download
(11 pages)
|
363a |
Period up to April 16, 2009 - Annual return with full member list
filed on: 16th, April 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 12/09/2008 from oak house watling street business park watling street, cannock staffordshire WS11 9XG
filed on: 12th, September 2008
| address
|
Free Download
(1 page)
|
288b |
On April 22, 2008 Appointment terminated director
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On April 22, 2008 Director appointed
filed on: 22nd, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On April 22, 2008 Director and secretary appointed
filed on: 22nd, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On April 22, 2008 Appointment terminated secretary
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On April 22, 2008 Director appointed
filed on: 22nd, April 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2008
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2008
| incorporation
|
Free Download
(12 pages)
|