(CS01) Confirmation statement with no updates Sun, 3rd Mar 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from New Media House Davidson Road Lichfield Staffordshire WS14 9DZ on Fri, 10th Mar 2023 to The Old Village Stores Main Road Sudbury Ashbourne DE6 5HS
filed on: 10th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 3rd Mar 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Mar 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Mar 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Mar 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Mar 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Jul 2018
filed on: 8th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 3rd Mar 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 5th Mar 2017 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 5th Mar 2017
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 18th May 2017
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 18th May 2017 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Mar 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd Mar 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 3rd Mar 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 3rd Mar 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 13th Mar 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 3rd Mar 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Aug 2012 director's details were changed
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 30th Aug 2012 director's details were changed
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 7th Mar 2013. Old Address: New Media House Davidson Road Upper St John Street Lichfield Staffordshire WS14 9DZ
filed on: 7th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 3rd Mar 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 24th Apr 2012. Old Address: 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU United Kingdom
filed on: 24th, April 2012
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd Mar 2011
filed on: 17th, March 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 5th Jan 2011 director's details were changed
filed on: 5th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 3rd Mar 2010
filed on: 3rd, March 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2009
| incorporation
|
Free Download
(20 pages)
|