(CS01) Confirmation statement with updates 3rd January 2024
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 3rd January 2023
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 111330490001, created on 19th September 2022
filed on: 24th, September 2022
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 3rd January 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 3rd January 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 31st March 2020 from 31st January 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 4th March 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 4th March 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd January 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 25th February 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th February 2019
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 25th February 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 25th February 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 25th February 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 2 6th Floor Arrive Media City Uk Salford M50 2NT on 28th February 2019 to 1 Thames Side Windsor SL4 1QN
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On 5th February 2019 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 26th January 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 15 the Greenhouse Broadway Media City Uk Manchester M50 2EQ United Kingdom on 31st July 2018 to Suite 2 6th Floor Arrive Media City Uk Salford M50 2NT
filed on: 31st, July 2018
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, January 2018
| incorporation
|
Free Download
(10 pages)
|