(CH01) On 1st November 2023 director's details were changed
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Printers Workshop Museum Courtyard 3 West Street Okehampton Devon EX20 1HQ United Kingdom on 1st November 2023 to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On 1st November 2023 director's details were changed
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Printers Workshop 3 West Street Okehampton Devon EX20 1HQ England on 28th June 2023 to Printers Workshop Museum Courtyard 3 West Street Okehampton Devon EX20 1HQ
filed on: 28th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Michael House Castle Street Exeter Devon EX4 3LQ United Kingdom on 12th June 2023 to Printers Workshop 3 West Street Okehampton Devon EX20 1HQ
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 1st, November 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On 6th September 2021 director's details were changed
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th September 2021 director's details were changed
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 18th May 2021
filed on: 18th, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On 30th July 2020 director's details were changed
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th April 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on 3rd April 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st February 2017
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th June 2016
filed on: 17th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 37 Greenhill Street Stratford-upon-Avon Warwickshire CV37 6LE on 3rd November 2015 to Michael House Castle Street Exeter Devon EX4 3LQ
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th June 2015
filed on: 24th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th June 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th July 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th June 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 31st May 2013 director's details were changed
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 31st May 2013 secretary's details were changed
filed on: 26th, June 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 27th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th June 2012
filed on: 6th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th June 2011
filed on: 28th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2009
filed on: 3rd, August 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On 12th June 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th June 2010
filed on: 29th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2008
filed on: 18th, September 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 22nd June 2009 with complete member list
filed on: 22nd, June 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 11th, August 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 11th August 2008 with complete member list
filed on: 11th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2007
filed on: 14th, January 2008
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2007
filed on: 14th, January 2008
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/06/07 to 31/10/07
filed on: 11th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/06/07 to 31/10/07
filed on: 11th, January 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 28th June 2007 with complete member list
filed on: 28th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 28th June 2007 with complete member list
filed on: 28th, June 2007
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 21st June 2006. Value of each share 1 £, total number of shares: 100.
filed on: 3rd, October 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 21st June 2006. Value of each share 1 £, total number of shares: 100.
filed on: 3rd, October 2006
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 27th, June 2006
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 27th, June 2006
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, June 2006
| incorporation
|
|
(NEWINC) Incorporation
filed on: 20th, June 2006
| incorporation
|
Free Download
(21 pages)
|
(288b) On 20th June 2006 Secretary resigned
filed on: 20th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On 20th June 2006 Secretary resigned
filed on: 20th, June 2006
| officers
|
Free Download
(1 page)
|