PRINTS WITH FEELINGS LTD

Company Documents

DateDescription
09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM UNIT 1J HILL TOP COMMERCIAL CENTRE HOUGHLEY LANE BRAMLEY LS13 2DN ENGLAND

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 DISS40 (DISS40(SOAD))

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

09/03/199 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM UNIT 17 CASTLETON CLOSE LEEDS LS12 2DS

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM STUDIO 111 CASTLETON MILL CASTLETON CLOSE LEEDS LS12 2DS ENGLAND

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM GROUND FLOOR, 31 KENTISH TOWN ROAD LONDON NW1 8NL

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/04/1521 April 2015 COMPANY NAME CHANGED GET PRINT (UK) LIMITED CERTIFICATE ISSUED ON 21/04/15

View Document

23/12/1423 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 2ND FLOOR 44-46 WHITFIELD STREET LONDON W1T 2RJ UNITED KINGDOM

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR PAUL PANAYI

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

03/12/133 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company