(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 20, 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 20, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 20, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 20, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on October 31, 2019: 101.00 GBP
filed on: 31st, October 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 20, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 20, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 20, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 16, 2017
filed on: 16th, January 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 20, 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 10, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 20, 2015
filed on: 29th, April 2015
| annual return
|
Free Download
|
(AD01) New registered office address 23 Woodlands Drive Morley Leeds West Yorkshire LS27 9QZ. Change occurred on April 29, 2015. Company's previous address: Office 3B Floor 3 Calls Landing 36-38 the Calls Leeds West Yorkshire LS2 7EW.
filed on: 29th, April 2015
| address
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 20, 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 20, 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from April 5, 2012 to March 31, 2012
filed on: 27th, October 2012
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on September 3, 2012. Old Address: 23 Woodlands Drive Morley Leeds LS27 9QZ
filed on: 3rd, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 20, 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 20, 2011
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 20, 2010
filed on: 12th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed midget media LIMITEDcertificate issued on 31/10/09
filed on: 31st, October 2009
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 31st, October 2009
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2009
filed on: 9th, October 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to May 6, 2009 - Annual return with full member list
filed on: 6th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 13th, January 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to May 15, 2008 - Annual return with full member list
filed on: 15th, May 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 5, 2008
filed on: 8th, May 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/2008 to 05/04/2008
filed on: 28th, April 2008
| accounts
|
Free Download
(1 page)
|
(288b) On May 16, 2007 Secretary resigned
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 16, 2007 New secretary appointed
filed on: 16th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On May 16, 2007 Director resigned
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 16, 2007 Secretary resigned
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 16, 2007 New director appointed
filed on: 16th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 16, 2007 New secretary appointed
filed on: 16th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On May 16, 2007 Director resigned
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 16, 2007 New director appointed
filed on: 16th, May 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, April 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, April 2007
| incorporation
|
Free Download
(16 pages)
|