(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th February 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th February 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th February 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 9th February 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 25 Poplars Drive Birmingham B36 9DR. Change occurred on Wednesday 3rd January 2018. Company's previous address: 105 the Greenhouse Custard Factory Gibb Street Birmingham B9 4AA.
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wednesday 23rd August 2017 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th February 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 15th February 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th February 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 165.00 GBP is the capital in company's statement on Tuesday 24th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 18th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Wednesday 9th July 2014 from 515 the Greenhouse Custard Factory Gibb Street Birmingham West Midlands B9 4AA
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 15th February 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed antisocial media LTDcertificate issued on 12/07/13
filed on: 12th, July 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 12th July 2013
change of name
|
|
(TM01) Director's appointment was terminated on Monday 8th July 2013
filed on: 8th, July 2013
| officers
|
Free Download
(1 page)
|
(SH01) 165.00 GBP is the capital in company's statement on Monday 18th March 2013
filed on: 20th, March 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 20th March 2013.
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th February 2013
filed on: 15th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed music wedding videos LIMITEDcertificate issued on 08/01/13
filed on: 8th, January 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 31st December 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AA01) Accounting period extended to Monday 31st December 2012. Originally it was Sunday 30th September 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 13th September 2012
filed on: 10th, October 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 31st May 2012
filed on: 30th, July 2012
| capital
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 29th May 2012 from 420 Redditch Road Kings Norton, 420 Redditch Road, Kings Norton Birmingham B38 8NA United Kingdom
filed on: 29th, May 2012
| address
|
Free Download
(1 page)
|
(SH01) 3.00 GBP is the capital in company's statement on Friday 2nd March 2012
filed on: 2nd, March 2012
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed anti social media LIMITEDcertificate issued on 02/03/12
filed on: 2nd, March 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 2nd March 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 13th, September 2011
| incorporation
|
Free Download
(22 pages)
|