(AD01) Address change date: 19th July 2021. New Address: 1st Floor, 21 Station Road Watford Hertfordshire WD17 1AP. Previous address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU
filed on: 19th, July 2021
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd December 2020. New Address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU. Previous address: Unit 19 Lockwood Industrial Park Mill Mead Road London N17 9QP
filed on: 3rd, December 2020
| address
|
Free Download
(2 pages)
|
(TM01) 21st September 2020 - the day director's appointment was terminated
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 27th May 2020
filed on: 27th, May 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088145360003, created on 21st April 2020
filed on: 28th, April 2020
| mortgage
|
Free Download
(41 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, March 2020
| resolution
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 4th March 2020
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 4th March 2020
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 13th December 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th December 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th December 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th December 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th December 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th December 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th December 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th December 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 13th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 13th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088145360002, created on 13th October 2017
filed on: 17th, October 2017
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 13th April 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st June 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th June 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th December 2016
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 13th December 2015 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 17th February 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 13th December 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 19th December 2014: 1000.00 GBP
capital
|
|
(AA01) Current accounting period extended from 31st March 2014 to 31st March 2015
filed on: 11th, November 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088145360001
filed on: 17th, April 2014
| mortgage
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from 6-7 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD United Kingdom on 17th April 2014
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 9th, April 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed graphic solutions LIMITEDcertificate issued on 09/04/14
filed on: 9th, April 2014
| change of name
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 8th January 2014: 1000.00 GBP
filed on: 21st, January 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th January 2014
filed on: 17th, January 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th January 2014
filed on: 17th, January 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th January 2014
filed on: 17th, January 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th January 2014
filed on: 17th, January 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th January 2014
filed on: 17th, January 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th January 2014
filed on: 17th, January 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd January 2014
filed on: 2nd, January 2014
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st December 2014 to 31st March 2014
filed on: 2nd, January 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd January 2014
filed on: 2nd, January 2014
| officers
|
Free Download
(3 pages)
|
(TM01) 17th December 2013 - the day director's appointment was terminated
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, December 2013
| incorporation
|
Free Download
(36 pages)
|