(CH01) On April 22, 2024 director's details were changed
filed on: 22nd, April 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Old Bakery Camden Road Tunbridge Wells TN1 2QP. Change occurred on April 22, 2024. Company's previous address: 27 Cornwallis Road London N19 4LP England.
filed on: 22nd, April 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(4 pages)
|
(CH01) On February 9, 2024 director's details were changed
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 27 Cornwallis Road London N19 4LP. Change occurred on December 15, 2023. Company's previous address: 27 Cornwallis Road 27 Cornwallis Road London N19 4LP England.
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 27 Cornwallis Road 27 Cornwallis Road London N19 4LP. Change occurred on October 9, 2023. Company's previous address: 5 Luke Street London EC2A 4PX.
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On December 7, 2021 director's details were changed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 30, 2015
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 30, 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 5, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 30, 2013
filed on: 22nd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 22, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on October 14, 2013. Old Address: 5 Luke Street London Ec2a 4 P England
filed on: 14th, October 2013
| address
|
Free Download
(1 page)
|
(CH01) On May 24, 2013 director's details were changed
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 30, 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2013
filed on: 10th, September 2012
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 19, 2012
filed on: 19th, April 2012
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 19th, April 2012
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 10, 2012
filed on: 10th, April 2012
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 10th, April 2012
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2012
filed on: 2nd, April 2012
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 29, 2012 director's details were changed
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 1, 2011. Old Address: 5 Luke Street London Ec2a 4P
filed on: 1st, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 30, 2011
filed on: 30th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 27, 2011
filed on: 31st, August 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 30, 2011. Old Address: 2Nd Floor 85 Frampton Street London NW8 8NQ
filed on: 30th, August 2011
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed 93 1/2 media training LIMITEDcertificate issued on 12/08/11
filed on: 12th, August 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on August 3, 2011 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 12th, August 2011
| change of name
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 16, 2011
filed on: 16th, May 2011
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2011
filed on: 12th, May 2011
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2010
filed on: 31st, March 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 27, 2010
filed on: 29th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 28, 2009
filed on: 28th, May 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to May 20, 2009 - Annual return with full member list
filed on: 20th, May 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to August 12, 2008 - Annual return with full member list
filed on: 12th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 29, 2008
filed on: 31st, July 2008
| accounts
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2007
filed on: 24th, May 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2007
filed on: 24th, May 2007
| accounts
|
Free Download
(1 page)
|
(363a) Period up to May 16, 2007 - Annual return with full member list
filed on: 16th, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to May 16, 2007 - Annual return with full member list
filed on: 16th, May 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/09/06 from: united house 23 dorset street london W1U 6EL
filed on: 6th, September 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/09/06 from: united house 23 dorset street london W1U 6EL
filed on: 6th, September 2006
| address
|
Free Download
(1 page)
|
(288a) On March 28, 2006 New director appointed
filed on: 28th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On March 28, 2006 New director appointed
filed on: 28th, March 2006
| officers
|
Free Download
(2 pages)
|
(288b) On March 10, 2006 Director resigned
filed on: 10th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On March 10, 2006 Director resigned
filed on: 10th, March 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2006
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2006
| incorporation
|
Free Download
(19 pages)
|