(AA) Accounts for a micro company for the period ending on 2023/08/31
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2024/02/04
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 20th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/02/04
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 17th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/02/04
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/02/04
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 13th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/02/04
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2019/11/30.
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/11/30
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2019/11/30 - the day director's appointment was terminated
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/11/30
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2019/08/31. Originally it was 2019/02/28
filed on: 8th, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/02/04
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/02/28
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/02/04
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/02/28
filed on: 7th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/04
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/02/04 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 27th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/02/04 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 12th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/02/04 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/03/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 28th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/02/28
filed on: 5th, March 2013
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/02/04 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/02/28 from Unit 35 Acorn Industrial Estate, Crayford Road Dartford DA1 4AL England
filed on: 28th, February 2013
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, February 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/02/04 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed crayford print LTDcertificate issued on 19/10/11
filed on: 19th, October 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2011/10/17
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, October 2011
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 4th, February 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|