(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 12, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from The Old Bank 247 Chapel Street Salford M3 5EP England to Mediablanket Ltd Lloyd Street Manchester M2 5WA on May 24, 2022
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Mediablanket Ltd Lloyd Street Manchester M2 5WA England to Lloyds House 18-22 Lloyd Street Manchester M2 5WA on May 24, 2022
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 12, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 3rd, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 12, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 12, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from C/O Ascendis Altrincham Road Wilmslow Cheshire SK9 4LY England to The Old Bank 247 Chapel Street Salford M3 5EP on August 1, 2019
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1st Floor, Block C, the Wharf Manchester Road Burnley Lancashire BB11 1JG England to C/O Ascendis Altrincham Road Wilmslow Cheshire SK9 4LY on April 1, 2019
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 12, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Parsonage Chambers 3 Parsonage Manchester M3 2HW to 1st Floor, Block C, the Wharf Manchester Road Burnley Lancashire BB11 1JG on August 1, 2018
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 12, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 12, 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 12, 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from February 28, 2015 to March 31, 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 12, 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On August 1, 2014 new director was appointed.
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 33 Eden Vale Worsley Manchester M28 1YR United Kingdom to Parsonage Chambers 3 Parsonage Manchester M3 2HW on August 14, 2014
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 24, 2014
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 33 Eden Vale Worsley Manchester M28 1YR on July 24, 2014
filed on: 24th, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(36 pages)
|