(CS01) Confirmation statement with no updates 29th June 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th June 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th June 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th June 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 30th June 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th June 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 9th October 2017
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th June 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 9th October 2017
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 9th October 2017
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Diasma Willie Snaith Road Newmarket Suffolk CB8 7SQ on 14th July 2017 to Upend Green Upend Newmarket Suffolk CB8 9PH
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th June 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th June 2016
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 27th July 2016: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th June 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th June 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th July 2014: 100.00 GBP
capital
|
|
(CERTNM) Company name changed new print services LIMITEDcertificate issued on 09/07/14
filed on: 9th, July 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 8th July 2014
change of name
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th June 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed newprint LIMITEDcertificate issued on 10/04/13
filed on: 10th, April 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 10th, April 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th June 2012
filed on: 6th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th June 2011
filed on: 22nd, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th June 2010
filed on: 24th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 24th June 2010
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st October 2009: 100.00 GBP
filed on: 23rd, June 2010
| capital
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st July 2010 to 30th June 2010
filed on: 7th, January 2010
| accounts
|
Free Download
(2 pages)
|
(288a) On 17th August 2009 Director and secretary appointed
filed on: 17th, August 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/08/2009 from upend green upend newmarket suffolk CB8 9PH
filed on: 17th, August 2009
| address
|
Free Download
(1 page)
|
(288b) On 16th July 2009 Appointment terminated director
filed on: 16th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, July 2009
| incorporation
|
Free Download
(9 pages)
|