(CS01) Confirmation statement with no updates 2024/01/03
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2023/01/03
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(13 pages)
|
(AP01) New director appointment on 2022/05/11.
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/01/03
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 29th, November 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2021/03/18 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/01/03
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 14th, October 2020
| accounts
|
Free Download
(12 pages)
|
(PSC05) Change to a person with significant control 2020/04/07
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2020/04/08 to Unit 26, Red Lion Business Park Red Lion Road Surbiton Surrey KT6 7QD
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/01/03
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 23rd, August 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019/01/03
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 13th, June 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018/01/03
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 25th, July 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 2017/01/03
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 22nd, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/03
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2016/01/01 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/12/01
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2015/12/01
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 064624220001, created on 2015/03/02
filed on: 4th, March 2015
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/03
filed on: 21st, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to 2014/12/31. Originally it was 2014/06/30
filed on: 18th, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/03
filed on: 28th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/02/28
capital
|
|
(CH01) On 2014/01/06 director's details were changed
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed applied impressions LIMITEDcertificate issued on 28/01/14
filed on: 28th, January 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 28th, January 2014
| change of name
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 22nd, January 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on 2014/01/03 from 7a Rainbow Industrial Estate Raynes Park London SW20 0JY
filed on: 3rd, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/03
filed on: 7th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/06/30
filed on: 21st, December 2012
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/06/30
filed on: 30th, January 2012
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/01/03
filed on: 5th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/06/30
filed on: 28th, April 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/01/03
filed on: 18th, January 2011
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2010
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/01/03
filed on: 17th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/01/03 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/06/30
filed on: 8th, November 2009
| accounts
|
Free Download
(18 pages)
|
(288c) Director's change of particulars
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/07/08 with complete member list
filed on: 8th, July 2009
| annual return
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 17th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/04/23 Secretary appointed
filed on: 23rd, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/04/23 Appointment terminated secretary
filed on: 23rd, April 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/2008 to 30/06/2009
filed on: 26th, January 2009
| accounts
|
Free Download
(1 page)
|
(288b) On 2008/09/30 Appointment terminated secretary
filed on: 30th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/09/30 Secretary appointed
filed on: 30th, September 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/09 to 31/12/08
filed on: 14th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/09 to 31/12/08
filed on: 14th, January 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, January 2008
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 3rd, January 2008
| incorporation
|
Free Download
(13 pages)
|