CS01 |
Confirmation statement with no updates 2023/10/04
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 25th, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/04
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 9th, August 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2022/02/18. New Address: M.01 Tomorrow Blue Mediacityuk M50 2AB. Previous address: 82 the Greenhouse Mediacityuk Salford M50 2EQ United Kingdom
filed on: 18th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/04
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 31st, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/19
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 16th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/19
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 12th, August 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
2018/10/16 - the day director's appointment was terminated
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/10/16
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/10/19
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/11/30
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/08/08
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/08/08.
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/08/08
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/08/06. New Address: 82 the Greenhouse Mediacityuk Salford M50 2EQ. Previous address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/10
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/11/30
filed on: 28th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/10
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/08/27
filed on: 27th, August 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to 2015/11/30
filed on: 26th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/11/10 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/11/30
filed on: 28th, August 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/06/15. New Address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF. Previous address: Clearwater House 4-7 Manchester Street London W1U 3AE
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/10 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/11/30
filed on: 29th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/11/10 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/11/30
filed on: 23rd, August 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
2013/02/06 - the day director's appointment was terminated
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/11/10 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/11/30
filed on: 23rd, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/11/10 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/11/30
filed on: 25th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/11/10 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 10th, November 2009
| incorporation
|
Free Download
(36 pages)
|