TM01 |
1st July 2022 - the day director's appointment was terminated
filed on: 21st, January 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th April 2023
filed on: 20th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, May 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, March 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th April 2022
filed on: 12th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 26th February 2021 director's details were changed
filed on: 5th, June 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th February 2021
filed on: 5th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 21st, February 2022
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed personal-printers LTDcertificate issued on 07/12/21
filed on: 7th, December 2021
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with no updates 30th April 2021
filed on: 4th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 18th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2020
filed on: 5th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 8th, July 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 16th June 2019
filed on: 16th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th April 2019
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
2nd January 2019 - the day director's appointment was terminated
filed on: 4th, January 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 4th January 2019. New Address: 4 Astins House the Drive Walthamstow London E17 3BP. Previous address: The Clarence Centre 6 st George's Circus London SE1 6FE England
filed on: 4th, January 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 4th January 2019. New Address: 4 Astins House the Drive London E17 3BP. Previous address: 4 Astins House the Drive Walthamstow London E17 3BP England
filed on: 4th, January 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 4th January 2019. New Address: 4 Astins House the Drive Walthamstow London E17 3BP. Previous address: 4 Astins House the Drive Walthamstow London E17 3BP England
filed on: 4th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 6th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th May 2018
filed on: 16th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 26th, July 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 19th May 2017
filed on: 13th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st May 2016
filed on: 7th, December 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd December 2016. New Address: The Clarence Centre 6 st George's Circus London SE1 6FE. Previous address: 4 Astins House the Drive Walthamstow London E17 3BP England
filed on: 2nd, December 2016
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 19th, July 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th May 2016 with full list of members
filed on: 24th, May 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 29th April 2016 director's details were changed
filed on: 24th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th December 2015
filed on: 6th, December 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, May 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 19th May 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|