AA |
Full accounts for the period ending 31st October 2020
filed on: 29th, July 2021
|
accounts |
Free Download
(18 pages)
|
CH01 |
On 26th November 2020 director's details were changed
filed on: 26th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st October 2019
filed on: 10th, August 2020
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 31st October 2018
filed on: 30th, July 2019
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2009
filed on: 27th, December 2018
|
annual return |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2009
filed on: 27th, December 2018
|
annual return |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, November 2018
|
resolution |
Free Download
(39 pages)
|
AA |
Full accounts for the period ending 31st October 2017
filed on: 11th, June 2018
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 31st October 2016
filed on: 7th, September 2017
|
accounts |
Free Download
(18 pages)
|
CH01 |
On 1st April 2017 director's details were changed
filed on: 9th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st April 2017 director's details were changed
filed on: 9th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st April 2017 director's details were changed
filed on: 9th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st April 2017 director's details were changed
filed on: 9th, April 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1st April 2017 secretary's details were changed
filed on: 7th, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st October 2015
filed on: 5th, August 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2015
filed on: 16th, September 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 16th September 2015: 100.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st October 2014
filed on: 5th, August 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2014
filed on: 1st, October 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 1st October 2014: 100.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st October 2013
filed on: 7th, August 2014
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2013
filed on: 13th, September 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 31st October 2012
filed on: 2nd, August 2013
|
accounts |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Vision Paper and Board Ltd Bescot Crescent Walsall West Midlands WS1 4SD England on 11th February 2013
filed on: 11th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2012
filed on: 12th, September 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 31st October 2011
filed on: 24th, July 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2011
filed on: 15th, September 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Medium company accounts made up to 31st October 2010
filed on: 3rd, August 2011
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2010
filed on: 13th, September 2010
|
annual return |
Free Download
(8 pages)
|
AA |
Small company accounts made up to 31st October 2009
filed on: 5th, August 2010
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Priory House 2 Priory Road Dudley West Midlands DY1 1HH on 14th April 2010
filed on: 14th, April 2010
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to 11th September 2009 with complete member list
filed on: 11th, September 2009
|
annual return |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 11th, September 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2008
filed on: 12th, June 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 22nd August 2008 with complete member list
filed on: 22nd, August 2008
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 24/06/2008 from wolverton house 14 wolverton road dudley west midlands DY2 7PL
filed on: 24th, June 2008
|
address |
Free Download
(1 page)
|
288a |
On 25th April 2008 Director appointed
filed on: 25th, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 25th April 2008 Director appointed
filed on: 25th, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 25th April 2008 Director appointed
filed on: 25th, April 2008
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/08/2008 to 31/10/2008
filed on: 21st, April 2008
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed vision paper & board LIMITEDcertificate issued on 28/01/08
filed on: 28th, January 2008
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed vision paper & board LIMITEDcertificate issued on 28/01/08
filed on: 28th, January 2008
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 22/01/08 from: applegarth oakridge lane sidcot winscombe avon BS25 1LZ
filed on: 22nd, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 22/01/08 from: applegarth oakridge lane sidcot winscombe avon BS25 1LZ
filed on: 22nd, January 2008
|
address |
Free Download
(1 page)
|
288a |
On 22nd January 2008 New secretary appointed
filed on: 22nd, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 22nd January 2008 New secretary appointed
filed on: 22nd, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 22nd January 2008 Director resigned
filed on: 22nd, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On 22nd January 2008 New director appointed
filed on: 22nd, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 22nd January 2008 Secretary resigned
filed on: 22nd, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 22nd January 2008 Secretary resigned
filed on: 22nd, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 22nd January 2008 Director resigned
filed on: 22nd, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On 22nd January 2008 New director appointed
filed on: 22nd, January 2008
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed katrol LIMITEDcertificate issued on 18/01/08
filed on: 18th, January 2008
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed katrol LIMITEDcertificate issued on 18/01/08
filed on: 18th, January 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, August 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 15th, August 2007
|
incorporation |
Free Download
(18 pages)
|