(CS01) Confirmation statement with no updates 2023/12/14
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/12/14
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 26th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU on 2022/08/17 to Regina House 124 Finchley Road London NW3 5JS
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/06/13 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/12/14
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 31st, May 2022
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 11th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/12/14
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 22nd, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019/12/14
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 12th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018/12/14
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 18th, September 2018
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/06/07
filed on: 7th, June 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/12/14
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 27th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/12/14
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/14
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/14
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/12/19
capital
|
|
(AD01) Change of registered address from 81 Cowley Road London SW14 8QD England on 2014/11/21 to 20-22 Wenlock Road London N1 7GU
filed on: 21st, November 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed cody marketing LTDcertificate issued on 24/10/14
filed on: 24th, October 2014
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 12a Graham Road London W4 5DR England on 2014/09/30 to 20-22 Wenlock Road London N1 7GU
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/14
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed 100 percent media LTDcertificate issued on 06/08/14
filed on: 6th, August 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered address from 12a Graham Road London W4 5DR on 2014/08/06 to 20-22 Wenlock Road London N1 7GU
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 32a Cornwall Grove London London W4 2LB United Kingdom on 2014/08/06 to 20-22 Wenlock Road London N1 7GU
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, July 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 15th, July 2014
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, April 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 19th, June 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2013/06/11
filed on: 11th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/14
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/11/14 from C/O J Hammond 7 Ashbourne Grove London London W4 2JH United Kingdom
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed venture generator LTDcertificate issued on 08/06/12
filed on: 8th, June 2012
| change of name
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, March 2012
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/03/14.
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fast second LTDcertificate issued on 14/03/12
filed on: 14th, March 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CERTNM) Company name changed buffalo marketing LIMITEDcertificate issued on 18/01/12
filed on: 18th, January 2012
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 14th, December 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|