(CS01) Confirmation statement with no updates Wed, 11th Oct 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Oct 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Oct 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Oct 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Oct 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Wilmshurst Cottages Punnetts Town Heathfield TN21 9DR England on Wed, 2nd Oct 2019 to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 2nd Oct 2019
filed on: 2nd, October 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Mon, 17th Dec 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Oct 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 17th Dec 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 17th Dec 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 17th Dec 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 11th Oct 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to Fri, 30th Dec 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(13 pages)
|
(CH01) On Wed, 14th Jun 2017 director's details were changed
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 4th May 2017: 1120.00 GBP
filed on: 16th, May 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On Fri, 12th May 2017 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 12th May 2017 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 12th May 2017 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 4th May 2017 new director was appointed.
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 4th May 2017 new director was appointed.
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 4th May 2017
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 New Street Square London EC4A 3TW on Thu, 11th May 2017 to 2 Wilmshurst Cottages Punnetts Town Heathfield TN21 9DR
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(AP03) On Thu, 4th May 2017, company appointed a new person to the position of a secretary
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 4th May 2017 new director was appointed.
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 5th May 2017
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 18th Apr 2017: 1002.00 GBP
filed on: 20th, April 2017
| capital
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Fri, 25th Dec 2015
filed on: 24th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Oct 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 11th Oct 2015
filed on: 20th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Wed, 31st Dec 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed maximum capacity media publishing international LIMITEDcertificate issued on 02/07/15
filed on: 2nd, July 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 30th Apr 2015
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 30th Apr 2015
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Tue, 31st Dec 2013
filed on: 9th, March 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Oct 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Oct 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(6 pages)
|
(AP01) On Fri, 12th Oct 2012 new director was appointed.
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 12th Oct 2012 new director was appointed.
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 12th Oct 2012 new director was appointed.
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2013
filed on: 11th, October 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2012
| incorporation
|
Free Download
(52 pages)
|
(TM01) Director's appointment terminated on Thu, 11th Oct 2012
filed on: 11th, October 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 11th Oct 2012
filed on: 11th, October 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 11th Oct 2012
filed on: 11th, October 2012
| officers
|
Free Download
(1 page)
|