(CS01) Confirmation statement with no updates 12th January 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 17th May 2023. New Address: 30 Pheasant Drive Dishforth Thirsk YO7 3GE. Previous address: 30 30 Pheasant Drive Dishforth YO7 3GE England
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 17th May 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th May 2023 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th January 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 9th November 2022. New Address: 30 Pheasant Drive Dishforth Thirsk YO7 3LU. Previous address: 30 30 Pheasant Drive Dishforth YO7 3GE England
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 9th November 2022. New Address: 30 30 Pheasant Drive Dishforth YO7 3GE. Previous address: 3 Dondeen Avenue Thirsk YO7 1GE United Kingdom
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 9th November 2022. New Address: 30 30 Pheasant Drive Dishforth YO7 3GE. Previous address: 30 Pheasant Drive Dishforth Thirsk YO7 3LU England
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th February 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed pr!nt world LIMITEDcertificate issued on 17/02/22
filed on: 17th, February 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 31st January 2022
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 31st January 2022
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 31st January 2022 - the day director's appointment was terminated
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 16th February 2022. New Address: 3 Dondeen Avenue Thirsk YO7 1GE. Previous address: Unit 20-21, Omega Business Village Thurston Road Northallerton DL6 2NJ England
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
(TM02) 31st January 2022 - the day secretary's appointment was terminated
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st January 2022
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st January 2022
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 31st January 2022 - the day director's appointment was terminated
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, December 2021
| incorporation
|
Free Download
(31 pages)
|
(SH01) Statement of Capital on 9th December 2021: 100.00 GBP
capital
|
|