CS01 |
Confirmation statement with no updates Thu, 3rd Aug 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Wed, 3rd Aug 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Aug 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 3rd Aug 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 14th May 2019: 100.00 GBP
filed on: 2nd, September 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 14th May 2019: 100.00 GBP
filed on: 2nd, September 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Aug 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 14th May 2019: 100.00 GBP
filed on: 2nd, September 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Aug 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, June 2018
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, June 2018
| capital
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 11th Aug 2016
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 11th Aug 2016
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th Nov 2017
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Sat, 30th Sep 2017 from Thu, 31st Aug 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 3rd Aug 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Sat, 1st Apr 2017 new director was appointed.
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 11th Aug 2016 new director was appointed.
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Aug 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed smart media on demand LTDcertificate issued on 01/04/16
filed on: 1st, April 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 3rd Aug 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Aug 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 25th Mar 2014
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 25th Mar 2014
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 24th Mar 2014. Old Address: Langley House Park Road London N2 8EY United Kingdom
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 3rd Aug 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 2nd Sep 2013: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 29th Apr 2013
filed on: 29th, April 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 8th Aug 2012 director's details were changed
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 8th Aug 2012. Old Address: the Herts Business Centre Alexander Road London Colney Herts AL2 1JG England
filed on: 8th, August 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 8th Aug 2012 director's details were changed
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Aug 2012
filed on: 8th, August 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 18th Jan 2012
filed on: 18th, January 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2011
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|