AD01 |
Address change date: 20th February 2024. New Address: Mania Media World Merchants Court 2-12 Lord Street Liverpool L2 1TS. Previous address: Kemp House City Road London EC1V 2NX England
filed on: 20th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th December 2023
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 28th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2022
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd February 2022. New Address: Kemp House City Road London EC1V 2NX. Previous address: 24 Beechwood Drive Formby Liverpool L37 2DQ England
filed on: 22nd, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 7th February 2022 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd February 2022. New Address: 24 Beechwood Drive Formby Liverpool L37 2DQ. Previous address: 50 Windsor Road Formby Liverpool L37 6DZ England
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th December 2021
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 25th November 2021. New Address: 50 Windsor Road Formby Liverpool L37 6DZ. Previous address: 31 Adler Way Liverpool England L3 4FX
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 25th November 2021 director's details were changed
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 19th, November 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th December 2020
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th December 2019
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th December 2016
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
15th October 2016 - the day director's appointment was terminated
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 7th, January 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 23rd December 2015. New Address: 31 Adler Way Liverpool England L3 4FX. Previous address: 20 Exhibition House Addison Bridge Place London W14 8XP
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th December 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 17th December 2014 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th January 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 25th February 2014
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
25th February 2014 - the day director's appointment was terminated
filed on: 25th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th December 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 19th December 2013
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Overseas House 66-68 High Road Bushey Heath Bushey Herts WD23 1GG England on 15th January 2013
filed on: 15th, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Exhibition House Addison Bridge Place London W14 8XP England on 19th December 2012
filed on: 19th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th December 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
18th December 2012 - the day director's appointment was terminated
filed on: 18th, December 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX United Kingdom on 13th August 2012
filed on: 13th, August 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th June 2012
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG United Kingdom on 30th May 2012
filed on: 30th, May 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, December 2011
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|