(CS01) Confirmation statement with no updates 2024-04-14
filed on: 14th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2023-04-30
filed on: 4th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-04-14
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-04-30
filed on: 14th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-04-14
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-04-30
filed on: 7th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-04-14
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-04-30
filed on: 25th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 33 Rushford Street Manchester M12 4WY. Change occurred on 2020-10-26. Company's previous address: 28 Swayfield Avenue Manchester M13 0NQ England.
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-10-26
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-10-26 director's details were changed
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 2020-10-26 secretary's details were changed
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
(CH03) On 2020-06-22 secretary's details were changed
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-06-22 director's details were changed
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-04-14
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-04-30
filed on: 10th, January 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-01-01
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-04-30
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-04-14
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 28 Swayfield Avenue Manchester M13 0NQ. Change occurred on 2019-08-29. Company's previous address: 32 Hopkins Street Manchester M12 4NY England.
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-05-01
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-04-30
filed on: 4th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-04-14
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-14
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-01-24
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-01-24
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-04-30
filed on: 8th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-10-06
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-14
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed smiling coast media LTDcertificate issued on 01/12/15
filed on: 1st, December 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, October 2015
| dissolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 14th, April 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 2015-04-14: 1.00 GBP
capital
|
|