(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 5th, January 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 23, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 29, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 5th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on June 30, 2014. Old Address: 16 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LR England
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 30, 2014. Old Address: 7 Shepherds Fold Holmer Green High Wycombe Buckinghamshire HP15 6XZ England
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on October 1, 2013. Old Address: 7 Shepherds Fold Holmer Green High Wycombe Buckinghamshire HP15 6XZ
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2011
filed on: 24th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2010
filed on: 18th, August 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2010
filed on: 1st, July 2010
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 12, 2010
filed on: 12th, April 2010
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed purssell leisure buildings LTDcertificate issued on 12/04/10
filed on: 12th, April 2010
| change of name
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to June 23, 2009 - Annual return with full member list
filed on: 23rd, June 2009
| annual return
|
Free Download
(1 page)
|
(287) Registered office changed on 16/06/2009 from 5 beech close, stokenchurch high wycombe buckinghamshire HP14 3QY
filed on: 16th, June 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2008
filed on: 16th, June 2009
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed msl graphics LIMITEDcertificate issued on 04/12/08
filed on: 3rd, December 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to August 18, 2008 - Annual return with full member list
filed on: 18th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2007
filed on: 29th, March 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to July 6, 2007 - Annual return with full member list
filed on: 6th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to July 6, 2007 - Annual return with full member list
filed on: 6th, July 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2006
filed on: 17th, October 2006
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2006
filed on: 17th, October 2006
| accounts
|
Free Download
(1 page)
|
(363a) Period up to July 31, 2006 - Annual return with full member list
filed on: 31st, July 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to July 31, 2006 - Annual return with full member list
filed on: 31st, July 2006
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 31/07/06 from: 36A mount close high wycombe buckinghamshire HP12 3PE
filed on: 31st, July 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 31/07/06 from: 36A mount close high wycombe buckinghamshire HP12 3PE
filed on: 31st, July 2006
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2005
filed on: 18th, October 2005
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2005
filed on: 18th, October 2005
| accounts
|
Free Download
(1 page)
|
(363s) Period up to July 13, 2005 - Annual return with full member list
filed on: 13th, July 2005
| annual return
|
Free Download
(3 pages)
|
(363s) Period up to July 13, 2005 - Annual return with full member list
filed on: 13th, July 2005
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 1 shares on June 24, 2004. Value of each share 1 £, total number of shares: 2.
filed on: 15th, July 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on June 24, 2004. Value of each share 1 £, total number of shares: 2.
filed on: 15th, July 2004
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/07/04 from: 36A mount close high wickham buckinghamshire HP12 3PE
filed on: 15th, July 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/07/04 from: 36A mount close high wickham buckinghamshire HP12 3PE
filed on: 15th, July 2004
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2004
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2004
| incorporation
|
Free Download
(9 pages)
|