AA |
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 27th, March 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023/11/22
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed majime mamori LIMITEDcertificate issued on 08/06/23
filed on: 8th, June 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 29th, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022/11/22
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed bootleg digital LTDcertificate issued on 07/11/22
filed on: 7th, November 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/05/20
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022/05/12
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 31st, March 2022
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 2021/05/10
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/05/10
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/05/10
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/05/12
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
Director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 7th, April 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 29th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020/05/12
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/05/22
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
Director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/05/07 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/05/07
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/05/07
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 1st, May 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018/05/22
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 29th, March 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/06/05
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/14
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
Director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2016/04/29 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 24th, March 2016
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed btg marketing btg LTDcertificate issued on 22/10/15
filed on: 22nd, October 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/14
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 13th, October 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/06/15.
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/14
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/08/21
capital
|
|
AD01 |
Change of registered office on 2013/10/21 from 9 Tilby Close Urmston Manchester M41 6JN England
filed on: 21st, October 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed bootleg marketing LTDcertificate issued on 01/10/13
filed on: 1st, October 2013
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/14
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/07/23 from 16-18 Victoria Parade Urmston Manchester M41 9BP United Kingdom
filed on: 23rd, July 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/04/24.
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/12/11
filed on: 11th, December 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed jungle media display LIMITEDcertificate issued on 11/12/12
filed on: 11th, December 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/12/11
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment terminated on 2012/12/11
filed on: 11th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/07/12.
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/06/27.
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/06/27
filed on: 27th, June 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, June 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|