PSC07 |
Cessation of a person with significant control January 3, 2024
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 3, 2024
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 3, 2024
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 3, 2024
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 3, 2024
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 3, 2024
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 3, 2024
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 3, 2024
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Green Lane, Chesham Bois Amersham Bucks HP6 5LQ to The Annexe, 164 Chartridge Lane Chesham Bucks HP5 2SE on January 3, 2024
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 25, 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On January 2, 2023 director's details were changed
filed on: 15th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 2, 2023 new director was appointed.
filed on: 15th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2022 to December 31, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
On March 24, 2022 new director was appointed.
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 25, 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 18th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 25, 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 25, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 25, 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 25, 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 10, 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 25, 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 25, 2013 with full list of members
filed on: 25th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 25, 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 25, 2011 with full list of members
filed on: 9th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 25, 2010 with full list of members
filed on: 5th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 31st, March 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to March 9, 2009
filed on: 9th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 24th, November 2008
| accounts
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 28th, April 2008
| incorporation
|
Free Download
(3 pages)
|
CERTNM |
Company name changed content 2 media LIMITEDcertificate issued on 23/04/08
filed on: 22nd, April 2008
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return made up to February 25, 2008
filed on: 25th, February 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's particulars changed
filed on: 7th, February 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 7th, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2007
| incorporation
|
Free Download
(6 pages)
|