(CS01) Confirmation statement with no updates Friday 1st March 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(7 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 19th September 2023
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 2nd, September 2023
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Monday 21st August 2023
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 21st August 2023
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Monday 21st August 2023
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st March 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AP04) Appointment (date: Tuesday 26th July 2022) of a secretary
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 27th July 2022
filed on: 27th, July 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address First Floor Unit 16 Columbus Walk Brigantine Place Cardiff CF10 4BY. Change occurred on Monday 30th May 2022. Company's previous address: 19 Windsor Place Cardiff CF10 3BY Wales.
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 1st March 2022
filed on: 13th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(7 pages)
|
(MA) Memorandum and Articles of Association
filed on: 27th, September 2021
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, September 2021
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 11th, August 2021
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, August 2021
| capital
|
Free Download
(2 pages)
|
(SH06) Shares cancellation. Statement of capital on Tuesday 28th February 2017200.00 GBP
filed on: 30th, June 2021
| capital
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, March 2021
| incorporation
|
Free Download
(38 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 16th, March 2021
| resolution
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Friday 30th April 2021. Originally it was Thursday 31st December 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 1st March 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st March 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 24th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 1st March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Thursday 2nd March 2017
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 2nd March 2017
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 29th March 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
(SH03) Own shares purchase
filed on: 24th, July 2017
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 19 Windsor Place Cardiff CF10 3BY. Change occurred on Monday 20th March 2017. Company's previous address: Greenaway Scott the Maltings East Tyndall Street Cardiff CF24 5EZ.
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 28th February 2017
filed on: 10th, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 1st March 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(2 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on Thursday 31st March 2016
filed on: 8th, April 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 31st March 2016.
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 26th February 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ned gs LIMITEDcertificate issued on 28/04/15
filed on: 28th, April 2015
| change of name
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th February 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 14th November 2014
filed on: 26th, January 2015
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 19th November 2014
filed on: 19th, November 2014
| resolution
|
|
(CERTNM) Company name changed gs ink LIMITEDcertificate issued on 19/11/14
filed on: 19th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Friday 14th November 2014.
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 5th June 2014 from the Maltings East Tyndall Street Cardiff CF24 5EZ United Kingdom
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Wednesday 31st December 2014, originally was Saturday 28th February 2015.
filed on: 5th, June 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, February 2014
| incorporation
|
Free Download
(7 pages)
|