AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates February 12, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 12, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to February 28, 2017
filed on: 29th, August 2017
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control August 17, 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On August 17, 2017 secretary's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On January 4, 2016 director's details were changed
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 4, 2016 new director was appointed.
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 4, 2016: 2.00 GBP
filed on: 2nd, May 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 12, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 19th, May 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On April 5, 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 5, 2016 secretary's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed nakedeye media LTDcertificate issued on 08/03/16
filed on: 8th, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
SH01 |
Capital declared on January 4, 2016: 1.00 GBP
filed on: 6th, January 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 11th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 19th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2014
filed on: 20th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 20, 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on January 2, 2014. Old Address: 25 Longshore London SE8 3DF
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2013
filed on: 20th, June 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 21st, June 2012
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 19th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2010
filed on: 18th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 9th, December 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to March 10, 2009 - Annual return with full member list
filed on: 10th, March 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On February 29, 2008 Director appointed
filed on: 29th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On February 29, 2008 Secretary appointed
filed on: 29th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On February 13, 2008 Director resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 13, 2008 Secretary resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 13, 2008 Secretary resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 13, 2008 Director resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2008
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2008
| incorporation
|
Free Download
(9 pages)
|