(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, September 2021
| dissolution
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th May 2020
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 24th May 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 24th May 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 24th May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st May 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 24th May 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 24th May 2015 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th June 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 24th May 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th June 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 14th August 2013 director's details were changed
filed on: 22nd, August 2013
| officers
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on 22nd August 2013
filed on: 22nd, August 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 24th May 2013 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 24th May 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 4th, November 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed toucan print digital LIMITEDcertificate issued on 04/11/11
filed on: 4th, November 2011
| change of name
|
Free Download
(2 pages)
|
(TM01) 5th July 2011 - the day director's appointment was terminated
filed on: 5th, July 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th May 2011 with full list of members
filed on: 1st, June 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 39 Kingsfield Road Dane End Herts SG120LZ United Kingdom on 18th April 2011
filed on: 18th, April 2011
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th April 2011
filed on: 18th, April 2011
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th April 2011: 2.00 GBP
filed on: 18th, April 2011
| capital
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 24th, May 2010
| incorporation
|
Free Download
(22 pages)
|