CS01 |
Confirmation statement with no updates 2024-02-01
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-08-31
filed on: 24th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-01
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 30th, January 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 12th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-01
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 13th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-02-01
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2020-05-05
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-05-05
filed on: 5th, May 2020
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-05-01
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-05-01
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-04-13
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 4th, February 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 20th, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-13
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Archimedia Accountants, 6 Edison Village Nottingham Science & Technology Park Nottingham NG7 2RF. Change occurred on 2018-12-17. Company's previous address: Linden House Fiskerton Road Rolleston Nottingham NG23 5SH.
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-12-17
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-12-17
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-12-17 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2018-12-17 secretary's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 30th, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-13
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-04-13
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-13
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-04-13: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-15
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-10-06: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 6th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-15
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 2nd, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-15
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-09-24: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 7th, June 2013
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2013-03-28 secretary's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 44 Fernleigh Avenue Mapperley Nottingham NG3 6FL England on 2013-04-29
filed on: 29th, April 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-03-28 director's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-15
filed on: 19th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 22nd, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-15
filed on: 13th, October 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed developmedica media solutions LTDcertificate issued on 08/07/11
filed on: 8th, July 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2011-04-22
change of name
|
|
CONNOT |
Change of name notice
filed on: 8th, July 2011
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Castle Court Duke Street New Basford Nottingham Nottinghamshire NG7 7JN on 2011-06-07
filed on: 7th, June 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-08-31
filed on: 4th, April 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-09-15
filed on: 16th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-08-31
filed on: 20th, May 2010
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed develop medica media solutions LTDcertificate issued on 29/03/10
filed on: 29th, March 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, March 2010
| change of name
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2010-01-11: 100.00 GBP
filed on: 26th, February 2010
| capital
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2009-09-30 to 2009-08-31
filed on: 19th, February 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-09-15
filed on: 13th, November 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 2009-07-22 Director appointed
filed on: 22nd, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-06-02 Secretary appointed
filed on: 2nd, June 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/04/2009 from chelsea house chelsea street new basford nottingham NG7 7HN
filed on: 21st, April 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed APPLY2 media solutions LTDcertificate issued on 20/04/09
filed on: 16th, April 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, September 2008
| incorporation
|
Free Download
(6 pages)
|