(CS01) Confirmation statement with no updates June 7, 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 48 Canbury Park Road Kingston upon Thames Surrey KT2 6JX to 33 Upper Whistler Walk London SW10 0ER on July 1, 2022
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 7, 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 7, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 7, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 7, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on August 6, 2019
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 7, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 7, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(3 pages)
|
(AP03) On December 1, 2016 - new secretary appointed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 7, 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 7, 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 7, 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on June 11, 2014. Old Address: 48 Canbury Park Road Kingston upon Thames Surrey KT2 6JX England
filed on: 11th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 10, 2014. Old Address: 2 Martin House 179/181 North End Road London W14 9NL England
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 4, 2014. Old Address: Printing.Com 48 Canbury Park Road Kingston upon Thames Surrey KT2 6JX England
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 5, 2013. Old Address: Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England
filed on: 5th, September 2013
| address
|
Free Download
(1 page)
|
(CH01) On June 7, 2013 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On June 7, 2013 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On June 7, 2013 director's details were changed
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 7, 2013 with full list of members
filed on: 7th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on October 11, 2012
filed on: 11th, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) On October 8, 2012 new director was appointed.
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 2, 2012. Old Address: C/O Printing.Com 48 Canbury Park Road Kingston upon Thames Surrey KT2 6JX United Kingdom
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 7, 2012 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 7, 2011 with full list of members
filed on: 22nd, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On June 7, 2010 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 7, 2010 with full list of members
filed on: 14th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 14, 2010. Old Address: Suite 5, 1St Floor Siddeley House 50 Canbury Park Road Kingston upon Thames London KT2 6LX Uk
filed on: 14th, September 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(5 pages)
|
(353) Location of register of members
filed on: 14th, August 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/08/2009 from suite 5, 1ST floor canbury park business centre 50 canbury park road, kingston upon thames london KT2 6LX
filed on: 14th, August 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to August 14, 2009
filed on: 14th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 9th, May 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to July 7, 2008
filed on: 7th, July 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2007
| incorporation
|
Free Download
(14 pages)
|