(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 9th, November 2020
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary's appointment terminated on 2019/07/06
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/07/06
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 23rd, September 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 25th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2017/09/18.
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/07/05
filed on: 5th, July 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 1st, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/26
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/06/29
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/26
filed on: 10th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/10
capital
|
|
(CERTNM) Company name changed typocolor colour services LIMITEDcertificate issued on 01/07/15
filed on: 1st, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 14th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 24th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/26
filed on: 1st, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/07/01
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/26
filed on: 15th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/12/31
filed on: 3rd, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/06/26
filed on: 26th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 26th, March 2012
| accounts
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 20th, December 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed typocolor LIMITEDcertificate issued on 20/12/11
filed on: 20th, December 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed typolac coloursure LIMITEDcertificate issued on 04/11/11
filed on: 4th, November 2011
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/06/26
filed on: 1st, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/12/31
filed on: 29th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/06/26
filed on: 2nd, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/06/25 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010/06/25 secretary's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/06/25 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/12/31
filed on: 15th, June 2010
| accounts
|
Free Download
(5 pages)
|
(288c) Director and secretary's change of particulars
filed on: 21st, September 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 21st, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/07/03 with complete member list
filed on: 3rd, July 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 2009/07/03 Appointment terminated director
filed on: 3rd, July 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2008/12/31
filed on: 6th, May 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2008/06/26 with complete member list
filed on: 26th, June 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 4th, June 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed coloursure LIMITEDcertificate issued on 08/05/08
filed on: 6th, May 2008
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2007/12/31
filed on: 14th, April 2008
| accounts
|
Free Download
(5 pages)
|
(288a) On 2008/04/04 Director appointed
filed on: 4th, April 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed paintborder LIMITEDcertificate issued on 19/10/07
filed on: 19th, October 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed paintborder LIMITEDcertificate issued on 19/10/07
filed on: 19th, October 2007
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/06/08 to 31/12/07
filed on: 18th, September 2007
| accounts
|
Free Download
(1 page)
|
(288a) On 2007/09/18 New secretary appointed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/09/18 New director appointed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/09/18 Secretary resigned
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/09/18 Director resigned
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/09/18 New secretary appointed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/09/18 New director appointed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/09/18 New director appointed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/09/18 New director appointed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/09/18 Secretary resigned
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/09/18 Director resigned
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/08 to 31/12/07
filed on: 18th, September 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 18/09/07 from: 9 sandy lane skelmersdale lancashire WN8 8LA
filed on: 18th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/09/07 from: 9 sandy lane skelmersdale lancashire WN8 8LA
filed on: 18th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/07/07 from: 1 mitchell lane bristol BS1 6BU
filed on: 17th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/07/07 from: 1 mitchell lane bristol BS1 6BU
filed on: 17th, July 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007/07/17 Director resigned
filed on: 17th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/07/17 Secretary resigned
filed on: 17th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/07/17 Secretary resigned
filed on: 17th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/07/17 New secretary appointed
filed on: 17th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/07/17 New director appointed
filed on: 17th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/07/17 Director resigned
filed on: 17th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/07/17 New secretary appointed
filed on: 17th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/07/17 New director appointed
filed on: 17th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, June 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 26th, June 2007
| incorporation
|
Free Download
(17 pages)
|