GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 10, 2023
filed on: 22nd, April 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 1, 2023
filed on: 15th, April 2023
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2022
filed on: 8th, March 2022
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, January 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2021
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, February 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2019
filed on: 8th, March 2019
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, October 2018
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates March 1, 2018
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 1, 2017
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 10th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 1, 2016
filed on: 15th, April 2016
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on April 15, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 14th, January 2016
|
accounts |
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, May 2015
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return for the period up to March 1, 2015
filed on: 17th, April 2015
|
annual return |
Free Download
(13 pages)
|
SH01 |
Capital declared on April 17, 2015: 100.00 GBP
|
capital |
|
AD01 |
New registered office address 37 Saxonbury Road Bournemouth Dorset BH6 5NB. Change occurred on March 31, 2015. Company's previous address: 28 Poole Hill Bournemouth Dorset BH2 5PS.
filed on: 31st, March 2015
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 24th, December 2014
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 24th, March 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to March 1, 2014
filed on: 7th, March 2014
|
annual return |
Free Download
(13 pages)
|
SH01 |
Capital declared on March 7, 2014: 100.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to March 1, 2013
filed on: 28th, March 2013
|
annual return |
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 6th, January 2013
|
accounts |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, December 2012
|
mortgage |
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on November 20, 2012
filed on: 20th, November 2012
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed theprintbureau LIMITEDcertificate issued on 20/09/12
filed on: 20th, September 2012
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 20th, September 2012
|
change of name |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2012
filed on: 27th, June 2012
|
annual return |
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 27th, June 2012
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 31st, March 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 1, 2011
filed on: 31st, March 2011
|
annual return |
Free Download
(13 pages)
|
CH03 |
On June 9, 2010 secretary's details were changed
filed on: 8th, July 2010
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 28th, June 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 1, 2010
filed on: 22nd, March 2010
|
annual return |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 1, 2008
filed on: 22nd, March 2010
|
annual return |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 1, 2009
filed on: 22nd, March 2010
|
annual return |
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 27th, January 2009
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 1st, February 2008
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 1st, February 2008
|
accounts |
Free Download
(1 page)
|
363a |
Period up to October 1, 2007 - Annual return with full member list
filed on: 1st, October 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to October 1, 2007 - Annual return with full member list
filed on: 1st, October 2007
|
annual return |
Free Download
(2 pages)
|
CERTNM |
Company name changed southampton DV8 LIMITEDcertificate issued on 25/09/06
filed on: 25th, September 2006
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed southampton DV8 LIMITEDcertificate issued on 25/09/06
filed on: 25th, September 2006
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2006
|
incorporation |
Free Download
(16 pages)
|