(CS01) Confirmation statement with no updates Tuesday 5th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Nti Accountants 222 Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ. Change occurred on Tuesday 19th December 2023. Company's previous address: 222 Bon Marche Centre 241-251 Ferndale Road Brixton London SW9 8BJ England.
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 5th December 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th December 2021
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th December 2020
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st August 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th December 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th December 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 18th August 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 222 Bon Marche Centre 241-251 Ferndale Road Brixton London SW9 8BJ. Change occurred on Thursday 1st June 2017. Company's previous address: C/O Nicholas Ng & Company 201 Lordship Lane East Dulwich London SE22 8HA.
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 24th February 2017
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 24th February 2017
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 24th February 2017.
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 18th August 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 18th August 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th April 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th April 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Tuesday 13th May 2014) of a secretary
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Tuesday 18th February 2014
filed on: 18th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 11th February 2014.
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 9th April 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th April 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 9th April 2012 director's details were changed
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 9th April 2012 secretary's details were changed
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 12th April 2011 from Clarendon House Clarendon Road Redhill Surrey RH1 1FB
filed on: 12th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th April 2011
filed on: 12th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th April 2010
filed on: 30th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 9th April 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 9th April 2010 secretary's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 28th April 2010
filed on: 28th, April 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 17th, November 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 6th May 2009 - Annual return with full member list
filed on: 6th, May 2009
| annual return
|
Free Download
(7 pages)
|
(CERTNM) Company name changed factory-design uk LIMITEDcertificate issued on 16/02/09
filed on: 5th, February 2009
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/03/2009 to 31/12/2008
filed on: 6th, May 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 04/04/2008 from marquess court 69 southampton row london WC1B 4ET england
filed on: 4th, April 2008
| address
|
Free Download
(1 page)
|
(288b) On Friday 4th April 2008 Appointment terminated secretary
filed on: 4th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On Friday 4th April 2008 Director appointed
filed on: 4th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On Friday 4th April 2008 Director and secretary appointed
filed on: 4th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On Friday 4th April 2008 Appointment terminated director
filed on: 4th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, March 2008
| incorporation
|
Free Download
(31 pages)
|