(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from 437 the Metal Box Factory 30 Great Guildford Street London SE1 0HS England on Fri, 20th Oct 2023 to Unit 103 Edinburgh House 170 Kennington Lane London SE11 5DP
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from The Print Rooms Unit L.309, 164-180 Union Street London SE1 0LH England on Mon, 2nd Mar 2020 to 437 the Metal Box Factory 30 Great Guildford Street London SE1 0HS
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 6th Dec 2018
filed on: 6th, December 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Change of registered address from The Print Rooms Suite 309, 164-180 Union Street Waterloo London SE1 0LH England on Thu, 6th Dec 2018 to The Print Rooms Unit L.309, 164-180 Union Street London SE1 0LH
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 3 247 the Broadway Ground Floor Unit 3, 247 the Broadway Wimbledon London SW19 1SE England on Wed, 3rd Oct 2018 to The Print Rooms Suite 309, 164-180 Union Street Waterloo London SE1 0LH
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 23rd, August 2018
| capital
|
Free Download
|
(TM01) Director's appointment terminated on Tue, 20th Mar 2018
filed on: 1st, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from Ground Floor Tuition House 27-37 st Georges Road Wimbledon London SW19 4EU on Mon, 12th Jun 2017 to Unit 3 247 the Broadway Ground Floor Unit 3, 247 the Broadway Wimbledon London SW19 1SE
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Mar 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 18th Mar 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Mar 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 17th Mar 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd Mar 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 10th Mar 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, August 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 26th Mar 2013 director's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Mar 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on Mon, 4th Mar 2013
filed on: 4th, March 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 28th Feb 2013 director's details were changed
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 27th Feb 2013. Old Address: Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ
filed on: 27th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 14th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Mar 2012
filed on: 6th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 29th, June 2011
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 21st, June 2011
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Mar 2011
filed on: 4th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 7th, June 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 2nd Mar 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Tue, 2nd Mar 2010
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Mar 2010
filed on: 4th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 21st, July 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Wed, 11th Mar 2009 with complete member list
filed on: 11th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Mar 2008
filed on: 15th, July 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to Fri, 7th Mar 2008 with complete member list
filed on: 7th, March 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2007
filed on: 14th, February 2008
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2007
filed on: 14th, February 2008
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return drawn up to Wed, 18th Apr 2007 with complete member list
filed on: 18th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Wed, 18th Apr 2007 with complete member list
filed on: 18th, April 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 8th Mar 2007 Secretary resigned
filed on: 8th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 8th Mar 2007 Director resigned
filed on: 8th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 8th Mar 2007 Secretary resigned
filed on: 8th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 8th Mar 2007 Director resigned
filed on: 8th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 20th Dec 2006 New secretary appointed
filed on: 20th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 20th Dec 2006 New secretary appointed
filed on: 20th, December 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 20th Dec 2006 Secretary resigned
filed on: 20th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 20th Dec 2006 Secretary resigned
filed on: 20th, December 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 20/12/06 from: 9 crofton avenue walton-on-thames KT12 3DB
filed on: 20th, December 2006
| address
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/12/06 from: 9 crofton avenue walton-on-thames KT12 3DB
filed on: 20th, December 2006
| address
|
Free Download
(2 pages)
|
(288a) On Mon, 4th Sep 2006 New director appointed
filed on: 4th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 4th Sep 2006 New director appointed
filed on: 4th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 4th Sep 2006 New director appointed
filed on: 4th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 4th Sep 2006 New secretary appointed
filed on: 4th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 4th Sep 2006 New secretary appointed
filed on: 4th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 4th Sep 2006 New director appointed
filed on: 4th, September 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on Mon, 20th Feb 2006. Value of each share 2 £, total number of shares: 202.
filed on: 15th, August 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on Mon, 20th Feb 2006. Value of each share 2 £, total number of shares: 202.
filed on: 15th, August 2006
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2006
| incorporation
|
Free Download
(13 pages)
|