(MA) Memorandum and Articles of Association
filed on: 7th, December 2023
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, December 2023
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 6, 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, December 2023
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 4, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, November 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 3rd, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 19, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, November 2022
| mortgage
|
Free Download
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, November 2022
| mortgage
|
Free Download
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 19, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 19, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 7th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 19, 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 19, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, May 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 19, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 069390470002, created on October 31, 2017
filed on: 6th, November 2017
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 069390470003, created on October 31, 2017
filed on: 6th, November 2017
| mortgage
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control July 4, 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 19, 2017
filed on: 2nd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 19, 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 19, 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 15, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 19, 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 17, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 19, 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 19, 2012 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, September 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On June 20, 2010 director's details were changed
filed on: 30th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 19, 2011 with full list of members
filed on: 30th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On June 30, 2010 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 19, 2010 with full list of members
filed on: 30th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 19, 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On January 14, 2010 new director was appointed.
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 12th, January 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed highbury print solutions LIMITEDcertificate issued on 12/01/10
filed on: 12th, January 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on January 1, 2010 to change company name
change of name
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, December 2009
| mortgage
|
Free Download
(5 pages)
|
(288a) On July 8, 2009 Director appointed
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/2010 to 31/03/2010
filed on: 6th, July 2009
| accounts
|
Free Download
(1 page)
|
(288b) On June 25, 2009 Appointment terminated director
filed on: 25th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2009
| incorporation
|
Free Download
(14 pages)
|