(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Jul 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sat, 18th Jun 2022
filed on: 19th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 17th Jun 2022 new director was appointed.
filed on: 19th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Jul 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 30th Dec 2020
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) On Sat, 5th Sep 2020 new director was appointed.
filed on: 5th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 31st Aug 2020
filed on: 31st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Jul 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 13th, October 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Fri, 27th Sep 2019
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 27th Sep 2019 new director was appointed.
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Jul 2019
filed on: 21st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Jul 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Jul 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 53 Rannoch Road London W6 9SS on Mon, 18th Jul 2016 to 12 Armstong House Manor Fields London SW15 3NF
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 18th Jul 2016 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th Jun 2016
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 18th Jul 2016: 100.00 GBP
capital
|
|
(CS01) Confirmation statement with updates Mon, 18th Jul 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on Thu, 31st Mar 2016
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Jun 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Jun 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 27th Jun 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 18th, July 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Jun 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th Jun 2011
filed on: 27th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 20th, June 2011
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed tom fredericks media LIMITEDcertificate issued on 01/03/11
filed on: 1st, March 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Tue, 1st Mar 2011 to change company name
change of name
|
|
(CH01) On Sun, 27th Jun 2010 director's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Jun 2010
filed on: 11th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 10th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 24th, August 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return drawn up to Fri, 31st Jul 2009 with complete member list
filed on: 31st, July 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 24th, November 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Fri, 11th Jul 2008 Director appointed
filed on: 11th, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 11th Jul 2008 Secretary appointed
filed on: 11th, July 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 02/07/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england
filed on: 2nd, July 2008
| address
|
Free Download
(1 page)
|
(288b) On Wed, 2nd Jul 2008 Appointment terminated director
filed on: 2nd, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 2nd Jul 2008 Appointment terminated secretary
filed on: 2nd, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2008
| incorporation
|
Free Download
(14 pages)
|