AA |
Small-sized company accounts made up to 31st December 2022
filed on: 13th, March 2024
| accounts
|
Free Download
(20 pages)
|
PSC05 |
Change to a person with significant control 29th November 2023
filed on: 21st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 29th November 2023. New Address: 6-8 Greencoat Place 6-8 Greencoat Place London SW1P 1PL. Previous address: 3rd Floor 578-586 Chiswick High Road London W4 5RP United Kingdom
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th January 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st November 2022
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
1st November 2022 - the day director's appointment was terminated
filed on: 22nd, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2022
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(20 pages)
|
PSC05 |
Change to a person with significant control 28th May 2020
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 4th April 2022 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
31st March 2022 - the day director's appointment was terminated
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 4th January 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 5th January 2022
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 25th, October 2021
| accounts
|
Free Download
(21 pages)
|
TM01 |
28th February 2021 - the day director's appointment was terminated
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th January 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 9th, January 2021
| accounts
|
Free Download
|
AD01 |
Address change date: 26th August 2020. New Address: 3rd Floor 578-586 Chiswick High Road London W4 5RP. Previous address: First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th May 2020
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th May 2020
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th May 2020
filed on: 20th, May 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
14th October 2019 - the day director's appointment was terminated
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 16th January 2020 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th January 2020
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st October 2018
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
1st October 2018 - the day director's appointment was terminated
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, March 2017
| resolution
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 14th January 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 24th September 2013 director's details were changed
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th January 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2014
filed on: 9th, October 2015
| accounts
|
Free Download
|
TM02 |
17th June 2015 - the day secretary's appointment was terminated
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th January 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th January 2015: 100.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to 31st December 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed independent media support LIMITEDcertificate issued on 19/09/14
filed on: 19th, September 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th September 2014
filed on: 19th, September 2014
| resolution
|
|
AD01 |
Address change date: 20th August 2014. New Address: First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG. Previous address: , 578-586 Chiswick High Road, London, W4 5RP
filed on: 20th, August 2014
| address
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 19th, June 2014
| auditors
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th June 2013 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th January 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 5th March 2014: 100.00 GBP
capital
|
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 29th, July 2013
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 29th, July 2013
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 30th, April 2013
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 30th, April 2013
| resolution
|
Free Download
(3 pages)
|
CERTNM |
Company name changed goldcup D4020 LIMITEDcertificate issued on 18/04/13
filed on: 18th, April 2013
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, April 2013
| change of name
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st January 2014 to 31st December 2013
filed on: 16th, January 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, January 2013
| incorporation
|
Free Download
(32 pages)
|