(AA) Full accounts for the period ending 31st December 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(28 pages)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(16 pages)
|
(AD01) Address change date: 13th September 2022. New Address: Unit 3, Heathrow Logistics Park Bedfont Road Feltham Middx TW14 8EE. Previous address: Unit a1 Parkway, Cranford Lane Heston TW5 9QA England
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(22 pages)
|
(AP01) New director was appointed on 12th November 2020
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 12th November 2020 - the day director's appointment was terminated
filed on: 19th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 1st April 2019
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 1st April 2019 - the day director's appointment was terminated
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2019
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 1st April 2019 - the day director's appointment was terminated
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th December 2018
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 20th December 2018 - the day director's appointment was terminated
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 7th, December 2018
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 2nd, November 2017
| accounts
|
Free Download
(22 pages)
|
(AD01) Address change date: 23rd August 2017. New Address: Unit a1 Parkway, Cranford Lane Heston TW5 9QA. Previous address: C/O Haines Watts Advantage 87 Reading Berkshire RG1 7SN
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
(TM01) 22nd May 2017 - the day director's appointment was terminated
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) 22nd May 2017 - the day director's appointment was terminated
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) 22nd May 2017 - the day director's appointment was terminated
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd May 2017
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(26 pages)
|
(TM01) 19th November 2015 - the day director's appointment was terminated
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th November 2015
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed landmark global (uk) LTDcertificate issued on 11/12/15
filed on: 11th, December 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st November 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 5th November 2015: 100.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(17 pages)
|
(CH01) On 1st December 2014 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2014 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st December 2014. New Address: C/O Haines Watts Advantage 87 Reading Berkshire RG1 7SN. Previous address: 7-11 Station Road Reading Berkshire RG1 1LG
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
(CH01) On 12th November 2014 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st November 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 18th November 2014: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 2nd June 2014
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th May 2014
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
(TM02) 5th May 2014 - the day secretary's appointment was terminated
filed on: 31st, October 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed ecom global distribution LIMITEDcertificate issued on 15/10/14
filed on: 15th, October 2014
| change of name
|
Free Download
(2 pages)
|
(TM01) 9th September 2014 - the day director's appointment was terminated
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 8th, September 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th September 2014
filed on: 8th, September 2014
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2014
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th September 2014
filed on: 8th, September 2014
| resolution
|
|
(TM01) 5th May 2014 - the day director's appointment was terminated
filed on: 30th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) 5th May 2014 - the day director's appointment was terminated
filed on: 30th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th June 2014
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 25th March 2014 - the day director's appointment was terminated
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) 5th March 2014 - the day director's appointment was terminated
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 24th January 2014
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st December 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Circle Unit 1 Polar Park Bath Road Sipson Middlesex UB7 0EX on 24th January 2014
filed on: 24th, January 2014
| address
|
Free Download
(1 page)
|
(TM02) 24th January 2014 - the day secretary's appointment was terminated
filed on: 24th, January 2014
| officers
|
Free Download
(1 page)
|
(CH03) On 3rd January 2014 secretary's details were changed
filed on: 22nd, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st November 2013 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 28th November 2013: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 20th November 2013
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th November 2013
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th November 2013
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 19th November 2013 - the day director's appointment was terminated
filed on: 19th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) 19th November 2013 - the day director's appointment was terminated
filed on: 19th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) 19th November 2013 - the day director's appointment was terminated
filed on: 19th, November 2013
| officers
|
Free Download
(1 page)
|
(CH03) On 1st September 2013 secretary's details were changed
filed on: 15th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 32 Buckingham Way Frimley Surrey GU16 8XF United Kingdom on 28th January 2013
filed on: 28th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st November 2012 with full list of members
filed on: 29th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 22nd May 2012
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 21st May 2012 - the day director's appointment was terminated
filed on: 21st, May 2012
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 21st May 2012
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st May 2012
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st May 2012
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 16th May 2012: 100.00 GBP
filed on: 21st, May 2012
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2012
filed on: 9th, May 2012
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed studio 8 design LIMITEDcertificate issued on 09/05/12
filed on: 9th, May 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return drawn up to 2nd March 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2011
filed on: 19th, June 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd March 2011 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) 9th March 2010 - the day secretary's appointment was terminated
filed on: 9th, March 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, March 2010
| incorporation
|
Free Download
(23 pages)
|