CS01 |
Confirmation statement with no updates 8th February 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 079415970001, created on 16th June 2022
filed on: 29th, June 2022
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened from 31st December 2020 to 30th November 2020
filed on: 1st, July 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th February 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 8th February 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th February 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 8th September 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th September 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Rutland House 44 Masons Hill Bromley BR2 9JG on 1st November 2016 to 37 Commercial Road Poole BH14 0HU
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 8th September 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed coretx media LIMITEDcertificate issued on 13/09/16
filed on: 13th, September 2016
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th April 2016
filed on: 19th, April 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th February 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th February 2016
filed on: 26th, February 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th February 2016
filed on: 26th, February 2016
| officers
|
Free Download
(3 pages)
|
AP03 |
On 15th February 2016, company appointed a new person to the position of a secretary
filed on: 26th, February 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7th Floor County Gates House 300 Poole Road Branksome Poole Dorset BH12 1AZ on 24th February 2016 to Rutland House 44 Masons Hill Bromley BR2 9JG
filed on: 24th, February 2016
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th February 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th February 2015: 2.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 8th February 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 8th February 2013
filed on: 9th, July 2013
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th February 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 17th, January 2013
| incorporation
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 17th, January 2013
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 16th January 2013
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th August 2012
filed on: 24th, August 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 28th February 2013 to 31st July 2013
filed on: 14th, June 2012
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 8th June 2012
filed on: 8th, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, February 2012
| incorporation
|
Free Download
(36 pages)
|