(CS01) Confirmation statement with no updates 2023-10-10
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-10-31
filed on: 27th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-10-22
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 27th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed boost your rank media LIMITEDcertificate issued on 23/11/21
filed on: 23rd, November 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 2021-10-22
filed on: 20th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 14 Coppice Close St. Ives Ringwood Hampshire BH24 2LB. Change occurred on 2021-08-09. Company's previous address: Lyndum House 12 High Street Petersfield GU32 3JG England.
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 30th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-10-22
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 30th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2020-03-27 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Lyndum House 12 High Street Petersfield GU32 3JG. Change occurred on 2020-02-26. Company's previous address: Unit 16 Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT.
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-10-22
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2019-03-11 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-10-22
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 30th, June 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2017-10-22
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-10-22
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 21st, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-22
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-22
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-11-27: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 22nd, July 2014
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed i-mtb media LIMITEDcertificate issued on 03/01/14
filed on: 3rd, January 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2014-01-03
change of name
|
|
(AD01) Registered office address changed from Unit 16 Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT England on 2013-10-30
filed on: 30th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-22
filed on: 30th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-10-30: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 9 Brambles Enterprise Centre Waterberry Drive Waterlooville Hampshire PO7 7TH England on 2013-10-30
filed on: 30th, October 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-10-29
filed on: 29th, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-10-29
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, October 2012
| incorporation
|
Free Download
(7 pages)
|