Having been setup in 2006, Smallprint (Franchising) Ltd has its registered office in Bristol, it's status is listed as "Active". There are 2 directors listed for the organisation. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PYKETT, Maija Edith | 20 April 2006 | - | 1 |
PYKETT, Oliver Mark | 20 April 2006 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 September 2020 | |
CS01 - N/A | 30 April 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 23 April 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 20 April 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 21 April 2017 | |
CH01 - Change of particulars for director | 07 September 2016 | |
AA - Annual Accounts | 07 July 2016 | |
AR01 - Annual Return | 17 May 2016 | |
CH01 - Change of particulars for director | 11 May 2016 | |
CH01 - Change of particulars for director | 11 May 2016 | |
CH03 - Change of particulars for secretary | 10 May 2016 | |
AD01 - Change of registered office address | 04 April 2016 | |
AA - Annual Accounts | 26 November 2015 | |
AR01 - Annual Return | 20 May 2015 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 08 July 2014 | |
CH03 - Change of particulars for secretary | 08 July 2014 | |
CH01 - Change of particulars for director | 08 July 2014 | |
CH01 - Change of particulars for director | 08 July 2014 | |
AA - Annual Accounts | 20 January 2014 | |
AR01 - Annual Return | 10 June 2013 | |
CH01 - Change of particulars for director | 10 June 2013 | |
CH01 - Change of particulars for director | 10 June 2013 | |
AD01 - Change of registered office address | 10 June 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 23 May 2012 | |
AA01 - Change of accounting reference date | 13 February 2012 | |
AA - Annual Accounts | 04 November 2011 | |
AR01 - Annual Return | 04 August 2011 | |
CH03 - Change of particulars for secretary | 28 July 2011 | |
CH01 - Change of particulars for director | 28 July 2011 | |
CH01 - Change of particulars for director | 28 July 2011 | |
AD01 - Change of registered office address | 26 July 2011 | |
MG01 - Particulars of a mortgage or charge | 31 July 2010 | |
AA - Annual Accounts | 29 July 2010 | |
AR01 - Annual Return | 23 June 2010 | |
AD01 - Change of registered office address | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
AA - Annual Accounts | 11 December 2009 | |
363a - Annual Return | 18 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 June 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 25 July 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 01 May 2007 | |
225 - Change of Accounting Reference Date | 07 July 2006 | |
NEWINC - New incorporation documents | 20 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 July 2010 | Outstanding |
N/A |