Advanced company searchLink opens in new window

SMALLPRINT (FRANCHISING) LIMITED

Company number 05787473

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
20 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
08 Jul 2014 CH03 Secretary's details changed for Mr Oliver Mark Pykett on 1 July 2013
08 Jul 2014 CH01 Director's details changed for Mr Oliver Mark Pykett on 1 July 2013
08 Jul 2014 CH01 Director's details changed for Mrs Maija Edith Pykett on 1 July 2013
20 Jan 2014 AA Total exemption small company accounts made up to 31 December 2012
10 Jun 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
10 Jun 2013 CH01 Director's details changed for Mr Oliver Mark Pykett on 20 July 2010
10 Jun 2013 CH01 Director's details changed for Mrs Maija Edith Pykett on 20 July 2010
10 Jun 2013 AD01 Registered office address changed from 2Nd Floor 1 Redcliff Street Bristol BS1 6NP on 10 June 2013
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
23 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
13 Feb 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
04 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Aug 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
28 Jul 2011 CH03 Secretary's details changed for Mr Oliver Mark Pykett on 30 March 2011
28 Jul 2011 CH01 Director's details changed for Mrs Maija Edith Pykett on 30 March 2011
28 Jul 2011 CH01 Director's details changed for Mr Oliver Mark Pykett on 30 March 2011
26 Jul 2011 AD01 Registered office address changed from Pannell House 6-7 Litfield Place Clifton Bristol BS8 3LX England on 26 July 2011
31 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
29 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Jun 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
22 Jun 2010 AD01 Registered office address changed from 56 Chesterfield Road St. Andrews Bristol BS6 5DP on 22 June 2010