(CS01) Confirmation statement with updates Wednesday 8th November 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 8th November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 8th November 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB. Change occurred on Friday 20th August 2021. Company's previous address: Suite 3B2, Northside House Mount Pleasant Cockfosters Herts EN4 9EB United Kingdom.
filed on: 20th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 8th November 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 22nd, May 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 8th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 8th November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 20th November 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On Tuesday 21st November 2017 secretary's details were changed
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 21st November 2017 director's details were changed
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 3B2, Northside House Mount Pleasant Cockfosters Herts EN4 9EB. Change occurred on Tuesday 21st November 2017. Company's previous address: Brook Point 1412 High Road London N20 9BH.
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 20th November 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th November 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 20th November 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 22nd December 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wednesday 20th November 2013 director's details were changed
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th November 2013
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 6th December 2013
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 20th November 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th November 2011
filed on: 2nd, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 12th, July 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th November 2010
filed on: 11th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(7 pages)
|
(CH03) On Friday 20th November 2009 secretary's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 20th November 2009 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th November 2009
filed on: 18th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 17th, December 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Wednesday 4th February 2009 - Annual return with full member list
filed on: 4th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 22nd, September 2008
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 30/11/2007 to 31/03/2008
filed on: 15th, August 2008
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed p s design LIMITEDcertificate issued on 06/03/08
filed on: 4th, March 2008
| change of name
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 2nd January 2008 - Annual return with full member list
filed on: 2nd, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Wednesday 2nd January 2008 - Annual return with full member list
filed on: 2nd, January 2008
| annual return
|
Free Download
(2 pages)
|
(288a) On Thursday 25th January 2007 New secretary appointed
filed on: 25th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 25th January 2007 New secretary appointed
filed on: 25th, January 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/01/07 from: brook house 1412 high road london N20 9BH
filed on: 17th, January 2007
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 17th January 2007 New director appointed
filed on: 17th, January 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/01/07 from: brook house 1412 high road london N20 9BH
filed on: 17th, January 2007
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 17th January 2007 New director appointed
filed on: 17th, January 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 23rd November 2006 Secretary resigned
filed on: 23rd, November 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 23rd, November 2006
| address
|
Free Download
(1 page)
|
(288b) On Thursday 23rd November 2006 Secretary resigned
filed on: 23rd, November 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 23rd, November 2006
| address
|
Free Download
(1 page)
|
(288b) On Thursday 23rd November 2006 Director resigned
filed on: 23rd, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 23rd November 2006 Director resigned
filed on: 23rd, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, November 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 20th, November 2006
| incorporation
|
Free Download
(16 pages)
|