AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
TM02 |
Secretary's appointment terminated on 30th November 2022
filed on: 2nd, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from 71a Leonard Street London EC2A 4QS England on 8th October 2021 to 150 Howitts Gardens Eynesbury St. Neots PE19 2NU
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 1st January 2021 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(12 pages)
|
AP03 |
On 1st April 2020, company appointed a new person to the position of a secretary
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th March 2020
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th March 2020
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 150 Howitts Gardens Eynesbury St. Neots PE19 2NU England on 27th March 2020 to 71a Leonard Street London EC2A 4QS
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Waterhouse Square 3 Waterhouse Square 138 Holborn London EC1N 2SW England on 27th March 2020 to 71a Leonard St 71a Leonard Street Hackney London EC2A 4QS
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 71a Leonard St 71a Leonard Street Hackney London EC2A 4QS England on 27th March 2020 to 150 Howitts Gardens Eynesbury St. Neots PE19 2NU
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 30th April 2019
filed on: 19th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th April 2019
filed on: 19th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st July 2018
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st July 2018
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 7th May 2017
filed on: 7th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th April 2017
filed on: 7th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2016
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2016
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2016
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 31 - 35 Kirby Street London EC1N 8TE on 16th March 2017 to 3 Waterhouse Square 3 Waterhouse Square 138 Holborn London EC1N 2SW
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to 20th November 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 30th September 2014
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th September 2014
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th September 2014
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th September 2014
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th September 2014
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th September 2014
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 20th November 2014
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 30th September 2014
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 30th September 2014
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th September 2014
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th September 2014
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th September 2014
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th September 2014
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 30th September 2014
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 16th, October 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 25th June 2014
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th June 2014
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd January 2014
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On 23rd January 2014, company appointed a new person to the position of a secretary
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th December 2013
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th December 2013
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 20th November 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 1st November 2013 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2013 director's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2013 director's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2013 director's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2013 director's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2013 director's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2013 director's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2013 director's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , Queens House 55/56 Lincoln's Inn Fields, London, WC2A 3LJ, England on 1st November 2013
filed on: 1st, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 15th July 2013
filed on: 15th, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th July 2013
filed on: 15th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 20th November 2012
filed on: 27th, November 2012
| annual return
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 27th November 2012
filed on: 27th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 26th, November 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 26th November 2012
filed on: 26th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th November 2012
filed on: 26th, November 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed the association of publishing agencies LIMITEDcertificate issued on 21/06/12
filed on: 21st, June 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 25th May 2012
change of name
|
|
CONNOT |
Notice of change of name
filed on: 21st, June 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 20th November 2011
filed on: 19th, December 2011
| annual return
|
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 16th December 2011
filed on: 16th, December 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th November 2011 to 31st December 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 26th, September 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 20th November 2010
filed on: 15th, December 2010
| annual return
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from , Queen's House 28, Kingsway, Holborn, London, WC2B 6JR on 15th December 2010
filed on: 15th, December 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th October 2010
filed on: 20th, October 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd September 2010
filed on: 23rd, September 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th June 2010
filed on: 28th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th June 2010
filed on: 28th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th June 2010
filed on: 28th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th June 2010
filed on: 28th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th May 2010
filed on: 28th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th May 2010
filed on: 27th, May 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 21st May 2010
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th March 2010
filed on: 5th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th February 2010
filed on: 4th, February 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th February 2010
filed on: 4th, February 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th December 2009
filed on: 8th, December 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st December 2009
filed on: 1st, December 2009
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, November 2009
| incorporation
|
Free Download
(44 pages)
|