AA |
Small company accounts made up to 31st December 2022
filed on: 19th, September 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 8th July 2023
filed on: 21st, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 8th July 2022
filed on: 28th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, January 2022
|
incorporation |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, January 2022
|
resolution |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 8th July 2021
filed on: 9th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 7th, January 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 8th July 2020
filed on: 18th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 13th, August 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 8th July 2019
filed on: 9th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 7th, September 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 8th July 2018
filed on: 20th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 26th, July 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 8th July 2017
filed on: 20th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 8th July 2017
filed on: 12th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 19th April 2017
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 19th April 2017 director's details were changed
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 19th April 2017 director's details were changed
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2015
filed on: 12th, September 2016
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 8th July 2016
filed on: 15th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 073250170002, created on 30th November 2015
filed on: 8th, December 2015
|
mortgage |
Free Download
(19 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, August 2015
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed adi design & communication LIMITEDcertificate issued on 13/08/15
filed on: 13th, August 2015
|
change of name |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 8th July 2015
filed on: 13th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th July 2015: 100.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on 1st July 2015
filed on: 13th, July 2015
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, July 2015
|
resolution |
Free Download
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd July 2014
filed on: 25th, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 10th, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd July 2013
filed on: 25th, July 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th July 2013: 100 GBP
|
capital |
|
MR01 |
Registration of charge 073250170001
filed on: 8th, May 2013
|
mortgage |
Free Download
(17 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 30th, October 2012
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1 Melchett Road, Kings Norton Business Centre, Kings Norton Birmingham West Midlands B30 3HG England on 26th October 2012
filed on: 26th, October 2012
|
address |
Free Download
(1 page)
|
CH01 |
On 25th October 2012 director's details were changed
filed on: 26th, October 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd July 2012
filed on: 17th, August 2012
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 18th June 2012
filed on: 18th, June 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd July 2011
filed on: 7th, September 2011
|
annual return |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st July 2011 to 31st December 2011
filed on: 22nd, September 2010
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, July 2010
|
incorporation |
Free Download
(9 pages)
|