(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 16th Aug 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Jun 2023
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 6th Jun 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tue, 28th Jun 2022 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 28th Jun 2022
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Jun 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 82 the Greenhouse Mediacityuk Salford M50 2EQ United Kingdom on Tue, 1st Mar 2022 to M.01 Tomorrow Blue Mediacityuk M50 2AB
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 18th, August 2021
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 4th Aug 2021: 133.00 GBP
filed on: 10th, August 2021
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 30th Jun 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 30th Jun 2021
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 23rd Jun 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 9 Riversdale Road London N5 2SS England on Tue, 15th Jun 2021 to 82 the Greenhouse Mediacityuk Salford M50 2EQ
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Mar 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 11th Jan 2021 new director was appointed.
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Mar 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Mar 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st Mar 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Mar 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Mar 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Mar 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution
filed on: 28th, April 2017
| resolution
|
Free Download
(64 pages)
|
(AP01) On Mon, 4th Apr 2016 new director was appointed.
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 18th Apr 2017: 153.00 GBP
filed on: 18th, April 2017
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 39 Temple Street London E2 6QQ England on Mon, 22nd Aug 2016 to 9 Riversdale Road London N5 2SS
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Mar 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 3rd Dec 2015 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Jon Child & Co 52 Oak Street Manchester M4 5JA United Kingdom on Fri, 18th Mar 2016 to 39 Temple Street London E2 6QQ
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Acre House 11/15 William Road London NW1 3ER on Tue, 16th Jun 2015 to C/O Jon Child & Co 52 Oak Street Manchester M4 5JA
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 4th Mar 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on Tue, 4th Mar 2014: 100.00 GBP
capital
|
|