CS01 |
Confirmation statement with no updates 2024/02/23
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/23
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 13th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/23
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 19th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/23
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from First Floor Office, Standroyd Mill Cotton Tree Lane Colne Lancashire BB8 7BW United Kingdom on 2020/11/26 to First Floor Office, Standroyd Mill Cotton Tree Lane Colne Lancashire BB8 7BW
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Offices 15a & 15B Bridgewater House 8 Surrey Road Barrowford Lancashire BB9 7TZ England on 2020/11/26 to First Floor Office, Standroyd Mill Cotton Tree Lane Colne Lancashire BB8 7BW
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 24th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/23
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/02/23
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 18th, December 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2018/08/13 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/23
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Holker Business Centre Burnley Road Colne Lancashire BB8 8EG England on 2018/01/12 to Offices 15a & 15B Bridgewater House 8 Surrey Road Barrowford Lancashire BB9 7TZ
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 31st, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/02/23
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 7 Kestrel Court Hapton Burnley Lancashire BB11 5NA on 2016/11/15 to Holker Business Centre Burnley Road Colne Lancashire BB8 8EG
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/23
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 18th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/23
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 21st, November 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2014/03/17 from 11 Nicholas Street Burnley Lancashire BB11 2AL
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/23
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 30th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/23
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 28th, December 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2012/05/29 director's details were changed
filed on: 29th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/23
filed on: 27th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/03/31
filed on: 4th, November 2011
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2011/03/31 from 2011/02/28
filed on: 13th, October 2011
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed adwords media LTDcertificate issued on 09/08/11
filed on: 9th, August 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2011/07/27
change of name
|
|
CONNOT |
Notice of change of name
filed on: 9th, August 2011
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/04/05 from 67 Albert Road Colne Lancashire BB8 0BP United Kingdom
filed on: 5th, April 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/23
filed on: 24th, February 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, February 2010
| incorporation
|
Free Download
(22 pages)
|