(AA) Dormant company accounts made up to March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 29, 2023
filed on: 29th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C-Trus Media Ltd 124 City Road London EC1V 2NX England to C-Trus Media 124 City Road London EC1V 2NX on April 27, 2023
filed on: 27th, April 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 91 Orion Building Navigation Street Birmingham B5 4AA England to C-Trus Media Ltd 124 City Road London EC1V 2NX on April 27, 2023
filed on: 27th, April 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 17, 2022
filed on: 17th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 8, 2022
filed on: 8th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 91 Orion Building Navigation Street Birmingham B5 4AA England to 91 Orion Building Navigation Street Birmingham B5 4AA on November 19, 2021
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 415 Southside St. John's Walk Birmingham B5 4TP England to 91 Orion Building Navigation Street Birmingham B5 4AA on November 19, 2021
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 8, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 8, 2020
filed on: 7th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 191 Fazeley Street Birmingham B5 5SE England to 415 Southside St. John's Walk Birmingham B5 4TP on May 30, 2019
filed on: 30th, May 2019
| address
|
Free Download
|
(CS01) Confirmation statement with no updates May 8, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 8, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 8, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 26 Beulah Road London SW19 3SB England to 191 Fazeley Street Birmingham B5 5SE on December 13, 2017
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 8, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 34 Wardour Street London W1D 6QS England to 26 Beulah Road London SW19 3SB on March 27, 2017
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from April 30, 2016 to March 31, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 8, 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Room 95G, Spring Mews 10 Tinworth Street London SE11 5EQ England to 34 Wardour Street London W1D 6QS on September 2, 2015
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 87 I-Land 41, Essex Street Birmingham B5 4TR United Kingdom to Room 95G, Spring Mews 10 Tinworth Street London SE11 5EQ on July 18, 2015
filed on: 18th, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 8, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|