(AA) Micro company financial statements for the year ending on July 31, 2024
filed on: 29th, April 2025
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 13, 2024
filed on: 19th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Millar Mccall Wylie 3rd Floor the Printworks 35-39 Queen Street Belfast Antrim BT1 6EA. Change occurred on September 25, 2024. Company's previous address: 7 Donegall Square West Belfast Antrim BT1 6JH Northern Ireland.
filed on: 25th, September 2024
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from October 31, 2024 to July 31, 2024
filed on: 13th, September 2024
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2023
filed on: 11th, August 2024
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control July 12, 2024
filed on: 12th, July 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 12, 2024
filed on: 12th, July 2024
| officers
|
Free Download
(1 page)
|
(AP01) On January 1, 2024 new director was appointed.
filed on: 23rd, April 2024
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 1, 2024
filed on: 23rd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 13, 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 13, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On September 29, 2022 director's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed play human media LTDcertificate issued on 16/03/22
filed on: 16th, March 2022
| change of name
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 13, 2021
filed on: 26th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Donegall Square West Belfast Antrim BT1 6JH. Change occurred on October 22, 2020. Company's previous address: 46 Sligo Road Enniskillen Fermanagh BT74 7AU Northern Ireland.
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, October 2020
| incorporation
|
Free Download
(10 pages)
|