ART & LITERATURE LTD

04801085
MERYLL HOUSE 57 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DN

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 5 Buy now
05 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2023 accounts Annual Accounts 5 Buy now
14 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2022 accounts Annual Accounts 5 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Nov 2021 accounts Annual Accounts 5 Buy now
21 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2020 accounts Annual Accounts 5 Buy now
19 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 May 2020 officers Termination of appointment of director (Elisabet Gudbjornsdottir) 1 Buy now
21 Apr 2020 officers Termination of appointment of secretary (Ingibjorg Bjornsdóttir) 1 Buy now
27 Sep 2019 accounts Annual Accounts 5 Buy now
18 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2019 officers Change of particulars for director (Mr Bjorn Jonasson) 2 Buy now
25 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Sep 2018 accounts Annual Accounts 6 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Sep 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 Sep 2017 officers Appointment of director (Mrs Elisabet Gudbjornsdottir) 2 Buy now
13 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2017 accounts Annual Accounts 7 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Aug 2016 accounts Annual Accounts 7 Buy now
01 Sep 2015 annual-return Annual Return 3 Buy now
16 Aug 2015 accounts Annual Accounts 6 Buy now
01 Sep 2014 annual-return Annual Return 3 Buy now
09 Aug 2014 accounts Annual Accounts 11 Buy now
04 Sep 2013 annual-return Annual Return 3 Buy now
17 Jul 2013 accounts Annual Accounts 10 Buy now
24 Sep 2012 officers Appointment of secretary (Ms Ingibjorg Bjornsdóttir) 1 Buy now
17 Aug 2012 accounts Annual Accounts 7 Buy now
13 Aug 2012 annual-return Annual Return 3 Buy now
01 Jan 2012 accounts Annual Accounts 7 Buy now
10 Aug 2011 annual-return Annual Return 3 Buy now
05 Aug 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
31 Dec 2010 accounts Annual Accounts 6 Buy now
11 Nov 2010 annual-return Annual Return 3 Buy now
11 Nov 2010 officers Change of particulars for director (Bjorn Jonasson) 2 Buy now
11 Nov 2010 annual-return Annual Return 3 Buy now
11 Nov 2010 officers Termination of appointment of director (Elisabet Jonasson) 1 Buy now
14 Sep 2010 gazette Gazette Notice Compulsary 1 Buy now
23 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Feb 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Feb 2010 accounts Annual Accounts 8 Buy now
19 Jan 2010 gazette Gazette Notice Compulsary 1 Buy now
29 Oct 2009 officers Termination of appointment of secretary (Nicholas Sloman) 1 Buy now
20 May 2009 accounts Annual Accounts 7 Buy now
12 May 2009 address Registered office changed on 12/05/2009 from flat 1, 6 berry street london EC1V 0AU 1 Buy now
28 Apr 2009 address Registered office changed on 28/04/2009 from 13 greenfields earith huntingdon cambridgeshire PE28 3QH 1 Buy now
29 Aug 2008 annual-return Return made up to 07/08/08; full list of members 7 Buy now
11 Apr 2008 accounts Accounting reference date shortened from 31/05/2008 to 31/03/2008 1 Buy now
03 Apr 2008 accounts Annual Accounts 9 Buy now
16 Aug 2007 annual-return Return made up to 07/08/07; no change of members 7 Buy now
23 Mar 2007 accounts Annual Accounts 9 Buy now
07 Jul 2006 annual-return Return made up to 17/06/06; full list of members 7 Buy now
21 Mar 2006 accounts Annual Accounts 9 Buy now
27 Jun 2005 annual-return Return made up to 17/06/05; full list of members 7 Buy now
04 Mar 2005 accounts Annual Accounts 9 Buy now
04 Mar 2005 accounts Accounting reference date shortened from 30/06/04 to 31/05/04 1 Buy now
15 Feb 2005 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jul 2004 annual-return Return made up to 17/06/04; full list of members 7 Buy now
05 Sep 2003 capital Ad 17/06/03-29/07/03 £ si 99@1=99 £ ic 1/100 2 Buy now
05 Sep 2003 officers New director appointed 2 Buy now
05 Sep 2003 officers New director appointed 2 Buy now
13 Aug 2003 address Registered office changed on 13/08/03 from: 13 greenfields, earith huntingdon cambs PE28 3QH 1 Buy now
13 Aug 2003 officers New secretary appointed 2 Buy now
19 Jun 2003 officers Secretary resigned 1 Buy now
19 Jun 2003 officers Director resigned 1 Buy now
17 Jun 2003 incorporation Incorporation Company 9 Buy now