(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(14 pages)
|
(CH01) On Wed, 1st Feb 2023 director's details were changed
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Feb 2023 director's details were changed
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 14th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 1st Feb 2022 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 24th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 2nd Jul 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 2nd Jul 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 21st, May 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on Tue, 4th Feb 2020 to 1st Floor 7 Tanners Yard London Road Bagshot Surrey GU19 5HD
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 16th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 16th Feb 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 16th Feb 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 16th Feb 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 28th Feb 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Feb 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Feb 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Partial exemption accounts for the period ending Mon, 28th Feb 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 13th, September 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed frequency marketing & design LIMITEDcertificate issued on 13/09/11
filed on: 13th, September 2011
| change of name
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 3rd Mar 2011. Old Address: Sherwood House 104 High Street Crowthorne Berkshire RG45 7AX
filed on: 3rd, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Feb 2011
filed on: 25th, February 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 10th Feb 2011 director's details were changed
filed on: 11th, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 16th Feb 2010
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 8th, January 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Mon, 16th Nov 2009. Old Address: Fiscal House, 367 London Road Camberley Surrey GU15 3HQ
filed on: 16th, November 2009
| address
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 29th Oct 2009
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 29th, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 9th Apr 2009 with complete member list
filed on: 9th, April 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2008
filed on: 4th, December 2008
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return drawn up to Tue, 18th Mar 2008 with complete member list
filed on: 18th, March 2008
| annual return
|
Free Download
(5 pages)
|
(288c) Director's particulars changed
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 23rd Mar 2007 New secretary appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 23rd Mar 2007 New director appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 23rd Mar 2007 New secretary appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 23rd Mar 2007 New director appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Fri, 16th Feb 2007. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, March 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Fri, 16th Feb 2007. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, March 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 20th, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 20th, February 2007
| address
|
Free Download
(1 page)
|
(288b) On Mon, 19th Feb 2007 Director resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 19th Feb 2007 Secretary resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 19th Feb 2007 Secretary resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 19th Feb 2007 Director resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2007
| incorporation
|
Free Download
(16 pages)
|