AA |
Micro company accounts made up to 2023-01-31
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-30
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 29th, October 2022
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079284230001, created on 2022-10-10
filed on: 13th, October 2022
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-30
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-30
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 28th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-30
filed on: 30th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 30th, October 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-03-01
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-30
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-03-01 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-30
filed on: 10th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-30
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-30
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-24: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 31st, October 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 49a Laburnum Drive Oswestry Shropshire SY11 2QP. Change occurred on 2015-10-13. Company's previous address: 47 Laburnum Drive Oswestry Shropshire SY11 2QP.
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-30
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-02: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 29th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-30
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-18: 100.00 GBP
capital
|
|
CH01 |
On 2013-08-21 director's details were changed
filed on: 29th, August 2013
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2013-03-09 director's details were changed
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-30
filed on: 30th, May 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-05-29
filed on: 29th, May 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 109 Ellison Road London SW16 5DB United Kingdom on 2013-05-20
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed design treatz LIMITEDcertificate issued on 17/05/13
filed on: 17th, May 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-03-01
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2013-05-17
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-05-16
filed on: 16th, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-01-31
filed on: 17th, February 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 147 Portland Road London SE25 4UX England on 2013-02-17
filed on: 17th, February 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, January 2012
| incorporation
|
Free Download
(24 pages)
|