(CS01) Confirmation statement with updates Thu, 4th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 072424850003, created on Tue, 13th Sep 2022
filed on: 15th, September 2022
| mortgage
|
Free Download
(47 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 4th May 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th May 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th May 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th May 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072424850002, created on Mon, 4th Feb 2019
filed on: 13th, February 2019
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 072424850001, created on Thu, 15th Nov 2018
filed on: 29th, November 2018
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th May 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Tue, 1st May 2018
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 1st May 2018
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Fri, 14th Jul 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th May 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 4th May 2016
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 14th Jul 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 4th May 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 26th Jun 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 4th May 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(3 pages)
|
(CH03) On Thu, 27th Mar 2014 secretary's details were changed
filed on: 20th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th May 2013
filed on: 18th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th May 2012
filed on: 20th, July 2012
| annual return
|
Free Download
(3 pages)
|
(CH03) On Wed, 14th Sep 2011 secretary's details were changed
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Thu, 30th Jun 2011 from Tue, 31st May 2011
filed on: 19th, July 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 4th May 2011
filed on: 27th, May 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed blackdown press design & print LTDcertificate issued on 05/08/10
filed on: 5th, August 2010
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 5th, August 2010
| change of name
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, May 2010
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|