(AD01) Address change date: Wed, 19th Apr 2023. New Address: 100 st James Road Northampton NN5 5LF. Previous address: First Floor, West Wing, Beater House Turkey Mill Maidstone ME14 5PP England
filed on: 19th, April 2023
| address
|
Free Download
(2 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 2nd, November 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, September 2022
| dissolution
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 1st Sep 2022. New Address: First Floor, West Wing, Beater House Turkey Mill Maidstone ME14 5PP. Previous address: 58 High Street Maidstone Kent ME14 1SY England
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 13th Jun 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 20th, June 2022
| accounts
|
Free Download
|
(AA) Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 25th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Jun 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 13th Jun 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 13th Jul 2020: 100.00 GBP
filed on: 26th, August 2020
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 21st Jul 2020 director's details were changed
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 2nd, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Jun 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 17th Apr 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 17th Apr 2018 new director was appointed.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 17th Apr 2018 - the day director's appointment was terminated
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 13th Jun 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 6th, June 2018
| capital
|
Free Download
|
(CS01) Confirmation statement with no updates Thu, 21st Dec 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Dec 2016
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 21st Apr 2016. New Address: 58 High Street Maidstone Kent ME14 1SY. Previous address: The Barrelage, the Old Brewery Dorothy Avenue Cranbrook Kent TN17 3AL England
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 21st Dec 2015 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 1st Feb 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 10th Apr 2015. New Address: The Barrelage, the Old Brewery Dorothy Avenue Cranbrook Kent TN17 3AL. Previous address: 22a Market Hill Chatteris Cambridgeshire PE16 6BA
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 21st Dec 2014 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 3rd Feb 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 21st Dec 2013 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 21st Dec 2012 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 28th Feb 2013 new director was appointed.
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 28th Feb 2013 - the day director's appointment was terminated
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 28th Feb 2013 new director was appointed.
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Sat, 31st Dec 2011 to Mon, 30th Apr 2012
filed on: 27th, September 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 21st Dec 2011 with full list of members
filed on: 24th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 24th Feb 2012. Old Address: 99 Central Drive Walney Island Barrow-in-Furness Cumbria LA14 3HZ England
filed on: 24th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed media shed LTDcertificate issued on 12/04/11
filed on: 12th, April 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 12th, April 2011
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 21st Dec 2010 with full list of members
filed on: 14th, January 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed life in letters LIMITEDcertificate issued on 16/03/10
filed on: 16th, March 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Tue, 9th Mar 2010 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 16th, March 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2009
| incorporation
|
Free Download
(34 pages)
|