(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 25th September 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th September 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 19th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th September 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 28th September 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Friday 25th September 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 25th September 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 25th September 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th August 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 19th August 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 23rd, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 26 Wood End Road Kempston Bedford MK43 9BB. Change occurred on Thursday 19th July 2018. Company's previous address: C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England.
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 19th August 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL. Change occurred on Wednesday 16th August 2017. Company's previous address: C/O Js Media Ltd 314 Midsummer Boulevard Milton Keynes MK9 2UB.
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 14th August 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 19th August 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 19th August 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Saturday 10th January 2015.
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 10th January 2015
filed on: 26th, January 2015
| officers
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 19th, November 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th August 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 28th August 2014
capital
|
|
(AD01) New registered office address C/O Js Media Ltd 314 Midsummer Boulevard Milton Keynes MK9 2UB. Change occurred on Thursday 28th August 2014. Company's previous address: 18 St Davids Road Hethersett Norwich Norfolk NR9 3DH United Kingdom.
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Wednesday 31st December 2014. Originally it was Sunday 31st August 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, August 2013
| incorporation
|
|