(AA) Accounts for a micro company for the period ending on 2023/02/28
filed on: 29th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/04/20
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/02/28
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 088871570001 satisfaction in full.
filed on: 6th, July 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/04/30
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/02/28
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/04/30
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/02/29
filed on: 26th, February 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2020/06/01
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/06/01
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2020/06/01
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/03/01
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/04/30
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020/03/01
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/03/01.
filed on: 14th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/02/11
filed on: 14th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2020/03/01
filed on: 14th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/02/11
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/02/28
filed on: 26th, November 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2018/03/01
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/03/01 director's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 2018/03/01 secretary's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/02/11
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/02/28
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/02/11
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/02/29
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/11
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/04/07.
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/04/07
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 11th, November 2015
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed freestylegraphics LTDcertificate issued on 15/06/15
filed on: 15th, June 2015
| change of name
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, June 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 24 Betjeman Way Hemel Hempstead HP1 3HH United Kingdom on 2015/06/11 to 2 Maxted Park Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EP
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/11
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Maxted Park Maxted Road Hemel Hempstead Hertfordshire HP2 7EP on 2015/06/11 to 2 Maxted Park Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EP
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, June 2015
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 088871570001
filed on: 2nd, April 2014
| mortgage
|
Free Download
(11 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on 2014/02/24
filed on: 24th, February 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2014/02/17
filed on: 17th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/02/17.
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, February 2014
| incorporation
|
Free Download
(21 pages)
|