CS01 |
Confirmation statement with no updates 2020/05/11
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/05/05
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2020/05/01
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/05/01.
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 29th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/12/16
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019/06/01
filed on: 1st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/05/31
filed on: 1st, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/06/01.
filed on: 1st, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/06/01
filed on: 1st, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2019/05/31
filed on: 1st, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/06
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/03/09
filed on: 9th, March 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered address from The Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 2019/03/08 to Unit B2 Office New Smithfield Market Whitworth Street East Manchester M11 2WJ
filed on: 8th, March 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/03/07
filed on: 7th, March 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 26th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/06
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/06
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/05/31
filed on: 26th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/06
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/05/09
capital
|
|
AA |
Accounts for a micro company for the period ending on 2015/05/31
filed on: 6th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/06
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/06/13 from 38 Shannon Drive Huddersfield HD3 3UL United Kingdom
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, May 2014
| incorporation
|
Free Download
(36 pages)
|