CS01 |
Confirmation statement with no updates Friday 15th September 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 20th, October 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Friday 1st July 2022
filed on: 15th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 1st July 2022
filed on: 15th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th September 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th September 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Thursday 30th September 2021
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 21st September 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th September 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st October 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st October 2019.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th September 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th September 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 26th April 2018.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 26th April 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Sterling Partners Limited Units 15 & 16 7 Wenlock Road London N1 7SL. Change occurred on Friday 9th March 2018. Company's previous address: C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL.
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 5th October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 27th July 2017
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 27th July 2017.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th October 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 11th, May 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 5th October 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th October 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 29th October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed crakmedia LIMITEDcertificate issued on 05/11/13
filed on: 5th, November 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 4th November 2013
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th October 2013
filed on: 29th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th October 2012
filed on: 24th, October 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd October 2012
filed on: 23rd, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd October 2012.
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 22nd October 2012 from 1a Pope Street London SE1 3PR United Kingdom
filed on: 22nd, October 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 5th, July 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Monday 31st October 2011 (was Saturday 31st December 2011).
filed on: 17th, January 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 3rd November 2011.
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 5th October 2011
filed on: 3rd, November 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 3rd November 2011
filed on: 3rd, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th April 2011.
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 18th April 2011
filed on: 18th, April 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, October 2010
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|