(CS01) Confirmation statement with no updates 2024-03-03
filed on: 3rd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-10-31
filed on: 3rd, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-03-27
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Oaktree Place Marsh Barton Trading Estate Exeter EX2 8WA. Change occurred on 2022-10-07. Company's previous address: Unit 7 Woking Business Park Woking Surrey GU21 5JY England.
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-03-27
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-03-27
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 20th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit 7 Woking Business Park Woking Surrey GU21 5JY. Change occurred on 2020-07-08. Company's previous address: Hennock House Alphin Brook Road Marsh Barton Trading Estate Exeter Devon EX2 8QF United Kingdom.
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 28th, June 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2020-03-31
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-03-27
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-04-08
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-01-14
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 9th, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-04-08
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 075967630001 in full
filed on: 28th, October 2017
| mortgage
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2017-04-30 to 2017-10-31
filed on: 24th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-08
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 075967630002, created on 2016-10-11
filed on: 27th, October 2016
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 30th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-08
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-04-13: 1.00 GBP
capital
|
|
(AD01) New registered office address Hennock House Alphin Brook Road Marsh Barton Trading Estate Exeter Devon EX2 8QF. Change occurred on 2016-01-10. Company's previous address: 14 Avondale Road Exmouth Devon EX8 2NQ.
filed on: 10th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 10th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-08
filed on: 11th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 12th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-08
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 15th, October 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2013-08-02
filed on: 2nd, August 2013
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 075967630001
filed on: 13th, June 2013
| mortgage
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-08
filed on: 12th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 7th, January 2013
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed gk design & screenprint LIMITEDcertificate issued on 09/05/12
filed on: 9th, May 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2012-05-01
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-08
filed on: 9th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2011-07-17
filed on: 17th, July 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, April 2011
| incorporation
|
Free Download
(18 pages)
|