AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 11th, March 2024
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 1st, March 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 10th, June 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 27th, April 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 13th, May 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 22nd, November 2016
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2016
filed on: 26th, August 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 10th May 2016 with full list of members
filed on: 25th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 25th May 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 10th May 2015 with full list of members
filed on: 19th, August 2015
|
annual return |
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 28th, July 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 28th, February 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 10th May 2014 with full list of members
filed on: 11th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 11th Jul 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 28th, February 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 10th May 2013 with full list of members
filed on: 29th, July 2013
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed 442 graphics LIMITEDcertificate issued on 03/06/13
filed on: 3rd, June 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Sun, 19th May 2013 to change company name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 3rd, June 2013
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 28th, February 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 10th May 2012 with full list of members
filed on: 26th, June 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 29th, February 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 10th May 2011 with full list of members
filed on: 15th, June 2011
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 31st, May 2011
|
accounts |
Free Download
(4 pages)
|
TM01 |
Tue, 28th Sep 2010 - the day director's appointment was terminated
filed on: 28th, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 10th May 2010 with full list of members
filed on: 29th, July 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Mon, 10th May 2010 director's details were changed
filed on: 29th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 16th, March 2010
|
accounts |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 9th, July 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 22nd Jun 2009 with shareholders record
filed on: 22nd, June 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 3rd, December 2008
|
accounts |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 11th, September 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Thu, 11th Sep 2008 with shareholders record
filed on: 11th, September 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2007
filed on: 15th, January 2008
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2007
filed on: 15th, January 2008
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return up to Thu, 30th Aug 2007 with shareholders record
filed on: 30th, August 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to Thu, 30th Aug 2007 with shareholders record
filed on: 30th, August 2007
|
annual return |
Free Download
(7 pages)
|
288a |
On Tue, 12th Dec 2006 New director appointed
filed on: 12th, December 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Tue, 12th Dec 2006 Secretary resigned
filed on: 12th, December 2006
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 12th Dec 2006 New secretary appointed;new director appointed
filed on: 12th, December 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 12/12/06 from: 31 corsham street london N1 6DR
filed on: 12th, December 2006
|
address |
Free Download
(1 page)
|
288b |
On Tue, 12th Dec 2006 Secretary resigned
filed on: 12th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 12th Dec 2006 Director resigned
filed on: 12th, December 2006
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 12th Dec 2006 New secretary appointed;new director appointed
filed on: 12th, December 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 12th Dec 2006 New director appointed
filed on: 12th, December 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 12/12/06 from: 31 corsham street london N1 6DR
filed on: 12th, December 2006
|
address |
Free Download
(1 page)
|
288b |
On Tue, 12th Dec 2006 Director resigned
filed on: 12th, December 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2006
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2006
|
incorporation |
Free Download
(17 pages)
|