(CS01) Confirmation statement with no updates October 12, 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates October 12, 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates October 12, 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control April 1, 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 12, 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 75 Park Lane Croydon CR9 1XS England to The Sugar House Unit 1 4 Cooperage Yard London E15 2QR on August 23, 2021
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on April 1, 2021: 180.00 GBP
filed on: 14th, June 2021
| capital
|
Free Download
(3 pages)
|
(AP01) On April 1, 2021 new director was appointed.
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 14, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to July 31, 2021
filed on: 23rd, February 2021
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 30, 2020: 112.00 GBP
filed on: 13th, October 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 14, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 14, 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to January 31, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 14, 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 14, 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CONNOT) Change of name notice
filed on: 4th, February 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed canary wharf print LIMITEDcertificate issued on 04/02/16
filed on: 4th, February 2016
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 15, 2016: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|