AA |
Accounts for a dormant company made up to 2023-04-30
filed on: 22nd, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-30
filed on: 13th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-04-30
filed on: 17th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-30
filed on: 30th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-11-24 director's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 78 Beckenham Road Beckenham Kent BR3 4RH England to 4 Goldsmiths Close Woking Surrey GU21 3HF on 2021-11-09
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-04-30
filed on: 30th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-30
filed on: 1st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-04-30
filed on: 4th, April 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2020-08-25 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-08-25 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Goldsmiths Close Woking Surrey GU21 3HF England to 78 Beckenham Road Beckenham Kent BR3 4RH on 2020-08-25
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kemp House 160 City Road London London EC1V 2NX England to 4 Goldsmiths Close Woking Surrey GU21 3HF on 2020-07-03
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-04-30
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to Kemp House 160 City Road London London EC1V 2NX on 2019-12-30
filed on: 30th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-04-30
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Goldsmiths Close Woking Surrey GU21 3HF England to 160 Kemp House City Road London EC1V 2NX on 2019-12-22
filed on: 22nd, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London London WC1N 3AX England to 4 Goldsmiths Close Woking Surrey GU21 3HF on 2019-05-30
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-30
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-04-30
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Goldsmiths Close Goldsmiths Close Woking Surrey GU21 3HF England to 27 Old Gloucester Street London London WC1N 3AX on 2018-06-19
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-30
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street London London England to 4 Goldsmiths Close Goldsmiths Close Woking Surrey GU21 3HF on 2018-02-26
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-04-30
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Goldsmiths Close Woking Surrey GU21 3HF to 71-75 Shelton Street London London on 2017-11-21
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-30
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-04-30 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-04-30
filed on: 2nd, May 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-04-30
filed on: 18th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-04-22 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-20: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-04-30
filed on: 30th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-04-22 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014-04-23 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Perrin Court Sheerwater Surrey GU21 5NN United Kingdom on 2014-05-08
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-04-30
filed on: 31st, January 2014
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2013-07-09
filed on: 9th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-04-22 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed yahlive LIMITEDcertificate issued on 11/04/13
filed on: 11th, April 2013
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed emedia development LTDcertificate issued on 09/04/13
filed on: 9th, April 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP03 |
On 2013-04-08 - new secretary appointed
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2013-04-08
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-04-30
filed on: 30th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-04-22 with full list of members
filed on: 18th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2011-04-30
filed on: 13th, January 2012
| accounts
|
Free Download
(2 pages)
|
AP03 |
On 2011-09-01 - new secretary appointed
filed on: 1st, September 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2011-08-31
filed on: 31st, August 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed discount web hosting LTDcertificate issued on 30/08/11
filed on: 30th, August 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-08-26
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
CH01 |
On 2011-04-28 director's details were changed
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-04-22 with full list of members
filed on: 28th, April 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-04-28 director's details were changed
filed on: 28th, April 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, April 2010
| incorporation
|
|