(AA) Micro company accounts made up to 31st October 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 23rd November 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 23rd November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 30th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 9th December 2019
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 29 Medway Street Leicester LE2 1BR England on 24th December 2019 to 113 Hand Avenue Leicester LE3 1SP
filed on: 24th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On 9th December 2019 director's details were changed
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 28th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 14th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 15th October 2018
filed on: 20th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 29th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th October 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 31st October 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st October 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 17 Baggrave Street Leicester LE5 3QU on 8th November 2017 to 29 Medway Street Leicester LE2 1BR
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2016
filed on: 29th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th October 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th October 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th October 2014
filed on: 29th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th November 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 15th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th October 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th December 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th October 2012
filed on: 4th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th October 2011
filed on: 21st, November 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed craft decoration papier LIMITEDcertificate issued on 15/07/11
filed on: 15th, July 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 11th July 2011
change of name
|
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 15th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th October 2010
filed on: 22nd, December 2010
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 22nd December 2010
filed on: 22nd, December 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th February 2010
filed on: 9th, February 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th January 2010
filed on: 20th, January 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 24th November 2009
filed on: 24th, November 2009
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th November 2009
filed on: 15th, November 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, October 2009
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|