(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 24th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023/02/24
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 11th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022/02/24
filed on: 26th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021/08/17
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 29th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/02/24
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 28th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2020/08/26 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/02/24
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 30th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2018/06/01 director's details were changed
filed on: 25th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/02/24
filed on: 24th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 25th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/02/25
filed on: 3rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2017/05/29 director's details were changed
filed on: 29th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/25
filed on: 25th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016/09/06 director's details were changed
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 207 Regent Street Mayfair London W1B 3HH England on 2016/09/06 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/09/01
filed on: 1st, September 2016
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2016/08/06
filed on: 6th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2015/08/31
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/25
filed on: 19th, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015/08/27 director's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Heyford Hill Gardens Heyford Hill Lane Sandford-on-Thames Oxford OX4 4YH England on 2015/08/27 to 207 Regent Street Mayfair London W1B 3HH
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/03/01.
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Manor Main Street Grove Wantage Oxfordshire OX12 7JJ on 2015/07/27 to Heyford Hill Gardens Heyford Hill Lane Sandford-on-Thames Oxford OX4 4YH
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 31st, May 2015
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed padget media LIMITEDcertificate issued on 14/03/15
filed on: 14th, March 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 14th, March 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/25
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/19
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 18th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/10/22 from 78 York Street London Greater London W1H 1DP England
filed on: 22nd, October 2013
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 2013/08/31 from 2013/03/31
filed on: 15th, October 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/19
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/04/19 from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, March 2012
| incorporation
|
Free Download
(14 pages)
|