(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 18th, April 2024
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 17th April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Thursday 28th July 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 6th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 17th April 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 6th February 2020 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 6th February 2020 secretary's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th April 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 17th April 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 1st Floor, Tudor House 16 Cathedral Road Cardiff CF11 9LJ to Fairway House Links Business Park St. Mellons Cardiff CF3 0LT on Wednesday 14th December 2016
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 17th April 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 18th April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 17th April 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(3 pages)
|
(CH03) On Tuesday 6th May 2014 secretary's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 17th April 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 21st November 2013 director's details were changed
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 6th September 2013 secretary's details were changed
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 6th September 2013 director's details were changed
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 7th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 17th April 2013 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 17th April 2012 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wednesday 7th September 2011 director's details were changed
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 28th, July 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 17th April 2011 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 5th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 17th April 2010 with full list of members
filed on: 21st, April 2010
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to Monday 27th April 2009
filed on: 27th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 23rd, April 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/12/2008
filed on: 14th, April 2009
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed allens printers LIMITEDcertificate issued on 12/12/08
filed on: 4th, December 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On Monday 7th July 2008 Secretary appointed
filed on: 7th, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 24th June 2008 Appointment terminated secretary
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 24th June 2008 Appointment terminated director
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 24th June 2008 Director appointed
filed on: 24th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 28th April 2008 Secretary appointed
filed on: 28th, April 2008
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed allen printers LIMITEDcertificate issued on 30/04/08
filed on: 24th, April 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On Friday 18th April 2008 Appointment terminated director
filed on: 18th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On Friday 18th April 2008 Appointment terminated secretary
filed on: 18th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On Friday 18th April 2008 Director appointed
filed on: 18th, April 2008
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 17th, April 2008
| incorporation
|
Free Download
(17 pages)
|