TM01 |
Director appointment termination date: Wednesday 14th November 2018
filed on: 14th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 14th November 2018
filed on: 14th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 14th, September 2018
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: Saturday 30th June 2018
filed on: 2nd, August 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 7, Northedge Business Park Alfreton Road Derby DE21 4BN to 162 Main Road Danbury Chelmsford CM3 4DT on Friday 29th June 2018
filed on: 29th, June 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 7th June 2018
filed on: 14th, June 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Saturday 30th June 2018, originally was Monday 31st December 2018.
filed on: 5th, June 2018
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution, Resolution of removal of pre-emption rights
filed on: 21st, May 2018
|
resolution |
Free Download
(4 pages)
|
SH01 |
239.03 GBP is the capital in company's statement on Friday 4th May 2018
filed on: 11th, May 2018
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 18th, April 2018
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Monday 19th March 2018
filed on: 19th, March 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 12th January 2018
filed on: 25th, January 2018
|
officers |
Free Download
(1 page)
|
AP04 |
On Friday 12th January 2018 - new secretary appointed
filed on: 25th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st January 2018.
filed on: 12th, January 2018
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st November 2017.
filed on: 15th, November 2017
|
officers |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director appointment on Tuesday 1st November 2016.
filed on: 17th, November 2016
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Monday 12th September 2016
filed on: 26th, October 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
215.03 GBP is the capital in company's statement on Wednesday 7th September 2016
filed on: 29th, September 2016
|
capital |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 22nd June 2016
filed on: 27th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st May 2016.
filed on: 8th, May 2016
|
officers |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 17th, March 2016
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 18th, February 2016
|
resolution |
Free Download
|
RESOLUTIONS |
Securities allocation resolution
filed on: 18th, February 2016
|
resolution |
Free Download
|
SH01 |
195.89 GBP is the capital in company's statement on Thursday 4th February 2016
filed on: 18th, February 2016
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 1st February 2016 with full list of members
filed on: 10th, February 2016
|
annual return |
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 2nd, February 2016
|
resolution |
Free Download
|
SH01 |
130.59 GBP is the capital in company's statement on Wednesday 20th January 2016
filed on: 2nd, February 2016
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 3rd September 2015.
filed on: 8th, October 2015
|
officers |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 8th, July 2015
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 30th, April 2015
|
resolution |
Free Download
|
SH01 |
111.00 GBP is the capital in company's statement on Tuesday 21st April 2015
filed on: 30th, April 2015
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, March 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 6th, March 2015
|
resolution |
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 24th February 2015
filed on: 6th, March 2015
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 1st February 2015 with full list of members
filed on: 11th, February 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 7th, November 2014
|
accounts |
Free Download
(12 pages)
|
SH01 |
3.70 GBP is the capital in company's statement on Friday 10th October 2014
filed on: 4th, November 2014
|
capital |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 31st, October 2014
|
resolution |
|
AUD |
Auditor's resignation
filed on: 14th, March 2014
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 1st February 2014 with full list of members
filed on: 19th, February 2014
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 19th February 2014 from Trojan House 34 Arcadia Avenue London N3 2JU United Kingdom
filed on: 19th, February 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 22nd January 2014 from Unit 7 Northedge Alfreton Road Derby DE21 4BN United Kingdom
filed on: 22nd, January 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 17th January 2014 from Trojan House 34 Arcadia Avenue London N3 2JU United Kingdom
filed on: 17th, January 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 19th, December 2013
|
resolution |
Free Download
(32 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 10th, October 2013
|
resolution |
Free Download
(40 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2012
filed on: 1st, October 2013
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Thursday 9th May 2013
filed on: 9th, May 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 22nd March 2013
filed on: 22nd, March 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 1st February 2013 with full list of members
filed on: 14th, March 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 19th, December 2012
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 2nd October 2012
filed on: 2nd, October 2012
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 29th February 2012 to Saturday 31st December 2011
filed on: 28th, September 2012
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 14th September 2012 from Sword House Cuckmere Close Allestree Derby Derbyshire DE22 2UF England
filed on: 14th, September 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 13th August 2012.
filed on: 13th, August 2012
|
officers |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 13th August 2012.
filed on: 13th, August 2012
|
officers |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, August 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed design service internationale LTDcertificate issued on 02/08/12
filed on: 2nd, August 2012
|
change of name |
Free Download
(4 pages)
|
RES15 |
Name changed by resolution on Tuesday 24th July 2012
|
change of name |
|
SH01 |
181.00 GBP is the capital in company's statement on Thursday 31st May 2012
filed on: 16th, July 2012
|
capital |
Free Download
(4 pages)
|
SH01 |
2.78 GBP is the capital in company's statement on Thursday 7th June 2012
filed on: 10th, July 2012
|
capital |
Free Download
(18 pages)
|
SH02 |
Sub-division of shares on Thursday 31st May 2012
filed on: 10th, July 2012
|
capital |
Free Download
(5 pages)
|
SH01 |
2.78 GBP is the capital in company's statement on Thursday 7th June 2012
filed on: 10th, July 2012
|
capital |
Free Download
(18 pages)
|
SH02 |
Sub-division of shares on Thursday 31st May 2012
filed on: 10th, July 2012
|
capital |
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 3rd July 2012.
filed on: 3rd, July 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 3rd July 2012.
filed on: 3rd, July 2012
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, June 2012
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 20th, June 2012
|
resolution |
Free Download
(37 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution of removal of pre-emption rights, Resolution
filed on: 20th, June 2012
|
resolution |
Free Download
(5 pages)
|
AP03 |
On Wednesday 20th June 2012 - new secretary appointed
filed on: 20th, June 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 1st February 2012 with full list of members
filed on: 7th, June 2012
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 1st, February 2011
|
incorporation |
Free Download
(7 pages)
|