CS01 |
Confirmation statement with no updates 2024/03/05
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2023/03/31
filed on: 12th, January 2024
| accounts
|
Free Download
(17 pages)
|
TM01 |
2023/06/20 - the day director's appointment was terminated
filed on: 20th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/10
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/02/03.
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2022/03/31
filed on: 7th, January 2023
| accounts
|
Free Download
(18 pages)
|
CERTNM |
Company name changed equate design LTDcertificate issued on 16/11/22
filed on: 16th, November 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
2022/09/23 - the day director's appointment was terminated
filed on: 12th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/03/10
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2021/12/15.
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2021/03/31
filed on: 6th, January 2022
| accounts
|
Free Download
(18 pages)
|
CH01 |
On 2020/11/15 director's details were changed
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
300119.00 GBP is the capital in company's statement on 2021/03/29
filed on: 29th, June 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/03/10
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2020/04/30
filed on: 5th, September 2020
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 094800340003, created on 2020/07/25
filed on: 30th, July 2020
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 094800340002, created on 2020/07/25
filed on: 29th, July 2020
| mortgage
|
Free Download
(62 pages)
|
PSC07 |
Cessation of a person with significant control 2020/07/25
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2020/07/25 - the day director's appointment was terminated
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/07/25 - the day director's appointment was terminated
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2020/07/25
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/07/25
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/07/25
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
2020/07/25 - the day secretary's appointment was terminated
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/25.
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/07/25.
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/07/25.
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2021/03/31, originally was 2021/04/30.
filed on: 17th, July 2020
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 094800340001 satisfaction in full.
filed on: 16th, July 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/10
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2019/04/30
filed on: 10th, January 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2019/03/10
filed on: 16th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2018/04/30
filed on: 28th, February 2019
| accounts
|
Free Download
(15 pages)
|
AD01 |
Address change date: 2018/09/04. New Address: Devonshire House 164 Westminster Bridge Road London SE1 7RW. Previous address: 37 Pure Offices Kembrey Park Swindon SN2 8BW England
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
TM01 |
2018/03/31 - the day director's appointment was terminated
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/10
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/11/02. New Address: 37 Pure Offices Kembrey Park Swindon SN2 8BW. Previous address: Suite 52 Pure Offices Kembrey Park Swindon SN2 8BW England
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2017/04/30
filed on: 8th, September 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2017/03/10
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 2016/04/30
filed on: 14th, July 2016
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, April 2016
| resolution
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2016/03/10 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2015/12/21.
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/12/17. New Address: Suite 52 Pure Offices Kembrey Park Swindon SN2 8BW. Previous address: Suite 50, Pure Offices Kembrey Park Swindon SN2 8BW England
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/07/27. New Address: Suite 50, Pure Offices Kembrey Park Swindon SN2 8BW. Previous address: 6 Blenheim Business Centre Locks Lane Mitcham CR4 2JX United Kingdom
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094800340001, created on 2015/06/17
filed on: 19th, June 2015
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2016/04/30. Originally it was 2016/03/31
filed on: 27th, April 2015
| accounts
|
Free Download
|
CERTNM |
Company name changed wst design LTDcertificate issued on 25/03/15
filed on: 25th, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 10th, March 2015
| incorporation
|
Free Download
(9 pages)
|