(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Jun 2023
filed on: 1st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 28th Jun 2022. New Address: Fergusson House 124-128 City Road London EC1V 2NX. Previous address: Kemp House 154-158 City Road London EC1V 2NX England
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 18th Jun 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Jun 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 30th Dec 2020. New Address: Kemp House 154-158 City Road London EC1V 2NX. Previous address: Kemp House 154 City Road London EC1V 2NX England
filed on: 30th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 29th Jun 2020. New Address: Kemp House 154 City Road London EC1V 2NX. Previous address: Kemp House 160 City Road London EC1V 2NX England
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 19th Jun 2020
filed on: 19th, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates Thu, 18th Jun 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 18th Jun 2020. New Address: Kemp House 160 Kemp House London EC1V 2NX. Previous address: 4th Floor 169 Piccadilly London W1J 9EH United Kingdom
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 18th Jun 2020. New Address: Kemp House 160 City Road London EC1V 2NX. Previous address: Kemp House 160 Kemp House London EC1V 2NX England
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 12th Jun 2018 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 12th Jun 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 3rd Apr 2018. New Address: 4th Floor 169 Piccadilly London W1J 9EH. Previous address: 30th Floor 40 Bank Street Canary Wharf London E14 5NR England
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 17th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st May 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 17th May 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 5th Oct 2015. New Address: 30th Floor 40 Bank Street Canary Wharf London E14 5NR. Previous address: Healey House Dene Road Andover Hampshire SP10 2AA
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 27th Sep 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed C4 social media LTDcertificate issued on 27/09/15
filed on: 27th, September 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed chapel social LTDcertificate issued on 17/06/15
filed on: 17th, June 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 6th Dec 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 8th Dec 2014: 100.00 GBP
capital
|
|
(AD01) Address change date: Sat, 6th Dec 2014. New Address: Healey House Dene Road Andover Hampshire SP10 2AA. Previous address: Healey House Dene Road Andover Hampshire SP10 2AA England
filed on: 6th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 6th Dec 2014. New Address: Healey House Dene Road Andover Hampshire SP10 2AA. Previous address: 2 Church Close Andover Hampshire SP10 1DP England
filed on: 6th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 27th Nov 2013. Old Address: Communications House 26 York Street London WU1 6PZ United Kingdom
filed on: 27th, November 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, November 2013
| incorporation
|
Free Download
(7 pages)
|