(AA) Accounts for a micro company for the period ending on 2023/06/30
filed on: 8th, September 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/06/30
filed on: 18th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2022/06/30, originally was 2022/10/31.
filed on: 7th, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/06/16
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2023/06/13. New Address: 245 Office 245 Bizspace, Corinium Avenue, Corinium House Gloucester GL4 3HX. Previous address: PO Box 245 Office 245 Bizspace Corinium Avenue Corinium House Gloucester GL4 3HX England
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/06/12
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2023/04/12 - the day director's appointment was terminated
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/03/23.
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/03/20
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2023/03/20 - the day director's appointment was terminated
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
(TM02) 2023/03/20 - the day secretary's appointment was terminated
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) 2023/03/20 - the day director's appointment was terminated
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/08/26.
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2022/08/23
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/07/22. New Address: PO Box 245 Office 245 Bizspace Corinium Avenue Corinium House Gloucester GL4 3HX. Previous address: 88 Queen Street Office 149 Sheffield S1 2FW England
filed on: 22nd, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 14th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022/06/22
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/04/22
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/04/22
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022/04/21
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/03/17.
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed diffuse media digital marketing LTDcertificate issued on 22/03/22
filed on: 22nd, March 2022
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed diffuse media and education LTDcertificate issued on 22/02/22
filed on: 22nd, February 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 22nd, February 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/10/18
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/10/18
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/07/07. New Address: 88 Queen Street Office 149 Sheffield S1 2FW. Previous address: 125-135 Preston Road Telecom House Brighton BN1 6AF England
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 12th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/01/05. New Address: 125-135 Preston Road Telecom House Brighton BN1 6AF. Previous address: 88 Queen Street Office 149 Sheffield S1 2FW England
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/10/18
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/10/18
filed on: 1st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/10/31
filed on: 19th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/04/23. New Address: 88 Queen Street Office 149 Sheffield S1 2FW. Previous address: 6 Queen Street, Office 5 Huddersfield West Yorkshire HD1 2SQ United Kingdom
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/02/28
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/03/07
filed on: 7th, March 2019
| resolution
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(TM01) 2019/01/31 - the day director's appointment was terminated
filed on: 2nd, February 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/01/31
filed on: 2nd, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/10/18
filed on: 2nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, October 2017
| incorporation
|
Free Download
(13 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2017/10/19
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|