AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 6th, December 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2023
filed on: 3rd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 15th, September 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2022
filed on: 28th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 4th, December 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2021
filed on: 2nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 24th, September 2020
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 13, 2020
filed on: 13th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2020
filed on: 1st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 29th, October 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2019
filed on: 4th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 22nd, October 2018
|
accounts |
Free Download
(4 pages)
|
CH01 |
On June 23, 2018 director's details were changed
filed on: 4th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2018
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 5th, September 2017
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2017
filed on: 27th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 14th, September 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 21, 2016 with full list of members
filed on: 1st, July 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 2nd, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 21, 2015 with full list of members
filed on: 6th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 6, 2015: 1200.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 2nd, April 2015
|
accounts |
Free Download
(6 pages)
|
AP03 |
On January 15, 2014 - new secretary appointed
filed on: 16th, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 21, 2014 with full list of members
filed on: 16th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 16, 2014: 1200.00 GBP
|
capital |
|
TM02 |
Secretary appointment termination on August 23, 2013
filed on: 15th, July 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 23, 2013
filed on: 15th, July 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 20th, February 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 21, 2013 with full list of members
filed on: 25th, June 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 5th, March 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 21, 2012 with full list of members
filed on: 18th, July 2012
|
annual return |
Free Download
(6 pages)
|
CH01 |
On July 18, 2012 director's details were changed
filed on: 18th, July 2012
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, June 2012
|
capital |
Free Download
(2 pages)
|
AP01 |
On June 1, 2012 new director was appointed.
filed on: 1st, June 2012
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed marshall design associates LTDcertificate issued on 12/01/12
filed on: 12th, January 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on December 20, 2011 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 12th, January 2012
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 22nd, November 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 21, 2011 with full list of members
filed on: 28th, June 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 10th, November 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 21, 2010 with full list of members
filed on: 5th, July 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On June 21, 2010 director's details were changed
filed on: 5th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 10th, March 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to June 24, 2009
filed on: 24th, June 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 4th, December 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to June 25, 2008
filed on: 25th, June 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 24th, January 2008
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 24th, January 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to July 4, 2007
filed on: 4th, July 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to July 4, 2007
filed on: 4th, July 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 14th, February 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 14th, February 2007
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 07/02/07 from: 3 regent parade harrogate n yorks HG1 5AN
filed on: 7th, February 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 07/02/07 from: 3 regent parade harrogate n yorks HG1 5AN
filed on: 7th, February 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to June 27, 2006
filed on: 27th, June 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to June 27, 2006
filed on: 27th, June 2006
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2005
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2005
|
incorporation |
Free Download
(17 pages)
|