AD01 |
Registered office address changed from 50/51 Bolney Grange Industrial Park Stairbridge Lane, Bolney Haywards Heath West Sussex RH17 5PB to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on December 23, 2021
filed on: 23rd, December 2021
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 13, 2021
filed on: 22nd, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 13, 2021
filed on: 22nd, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 13, 2021
filed on: 22nd, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On December 13, 2021 new director was appointed.
filed on: 22nd, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, July 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 13th, November 2020
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 14th, October 2019
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: June 19, 2019
filed on: 5th, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, October 2018
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: March 31, 2018
filed on: 23rd, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 6th, December 2017
|
accounts |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 7, 2015 with full list of members
filed on: 23rd, October 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 20th, October 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On August 1, 2015 director's details were changed
filed on: 19th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, November 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 7, 2014 with full list of members
filed on: 17th, October 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on October 17, 2014: 15000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 29th, November 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 7, 2013 with full list of members
filed on: 16th, October 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on October 16, 2013: 15000.00 GBP
|
capital |
|
AD01 |
Company moved to new address on May 3, 2013. Old Address: 85 Church Road Hove East Sussex BN3 2BB England
filed on: 3rd, May 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 7, 2012 with full list of members
filed on: 23rd, November 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 30th, May 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 7, 2011 with full list of members
filed on: 1st, November 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 13th, July 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 7, 2010 with full list of members
filed on: 1st, February 2011
|
annual return |
Free Download
(7 pages)
|
CH01 |
On November 20, 2010 director's details were changed
filed on: 1st, February 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 12th, August 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On October 7, 2009 director's details were changed
filed on: 24th, November 2009
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 24, 2009. Old Address: 97 Church Street Brighton East Sussex BN1 1UJ
filed on: 24th, November 2009
|
address |
Free Download
(1 page)
|
CH01 |
On October 7, 2009 director's details were changed
filed on: 24th, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 7, 2009 with full list of members
filed on: 24th, November 2009
|
annual return |
Free Download
(6 pages)
|
CH01 |
On October 7, 2009 director's details were changed
filed on: 24th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 7, 2009 director's details were changed
filed on: 24th, November 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 13th, September 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to January 5, 2009
filed on: 5th, January 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 19th, December 2008
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return made up to December 11, 2007
filed on: 11th, December 2007
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 6th, July 2007
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return made up to December 18, 2006
filed on: 18th, December 2006
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 21st, June 2006
|
accounts |
Free Download
(7 pages)
|
288a |
On February 10, 2006 New director appointed
filed on: 10th, February 2006
|
officers |
Free Download
(2 pages)
|
363s |
Annual return made up to December 13, 2005
filed on: 13th, December 2005
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 15th, July 2005
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return made up to October 28, 2004
filed on: 28th, October 2004
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2004
filed on: 27th, May 2004
|
accounts |
Free Download
(11 pages)
|
88(2)R |
Alloted 10000 shares on January 30, 2004. Value of each share 1 £, total number of shares: 15000.
filed on: 6th, February 2004
|
capital |
Free Download
(2 pages)
|
363s |
Annual return made up to December 19, 2003
filed on: 19th, December 2003
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return made up to December 19, 2003 (Director's particulars changed)
|
annual return |
|
CERTNM |
Company name changed graphic visual management LTDcertificate issued on 17/06/03
filed on: 17th, June 2003
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 9th, May 2003
|
resolution |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 30/04/03
filed on: 9th, May 2003
|
capital |
Free Download
(1 page)
|
88(2)R |
Alloted 4998 shares on April 30, 2003. Value of each share 1 £, total number of shares: 5000.
filed on: 9th, May 2003
|
capital |
Free Download
(2 pages)
|
288a |
On April 26, 2003 New director appointed
filed on: 26th, April 2003
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/03 to 31/03/04
filed on: 18th, April 2003
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on October 11, 2002. Value of each share 1 £, total number of shares: 2.
filed on: 5th, April 2003
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 21/03/03 from: 6 college road brighton east sussex BN2 1JA
filed on: 21st, March 2003
|
address |
Free Download
(1 page)
|
288a |
On March 21, 2003 New director appointed
filed on: 21st, March 2003
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 21/10/02 from: 30 aldwick avenue bognor regis sussex PO21 3AQ
filed on: 21st, October 2002
|
address |
Free Download
(1 page)
|
288b |
On October 21, 2002 Director resigned
filed on: 21st, October 2002
|
officers |
Free Download
(1 page)
|
288a |
On October 21, 2002 New director appointed
filed on: 21st, October 2002
|
officers |
Free Download
(2 pages)
|
288a |
On October 21, 2002 New secretary appointed
filed on: 21st, October 2002
|
officers |
Free Download
(2 pages)
|
288b |
On October 21, 2002 Secretary resigned
filed on: 21st, October 2002
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2002
|
incorporation |
Free Download
(16 pages)
|