AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 20th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 15 Sefton Lodge Clewer Hill Road Windsor SL4 4FN. Change occurred on March 19, 2021. Company's previous address: 105 King Edward Court Windsor SL4 1TQ.
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 28, 2019
filed on: 17th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 22nd, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 28, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 29, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2015 to February 28, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2013
filed on: 10th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2012
filed on: 26th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2011
filed on: 10th, October 2011
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on January 1, 2011
filed on: 10th, October 2011
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2011
| gazette
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on January 4, 2011
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2010
filed on: 9th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 23rd, February 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2009 to March 31, 2009
filed on: 12th, February 2010
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to August 13, 2009 - Annual return with full member list
filed on: 13th, August 2009
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 24th, September 2008
| incorporation
|
Free Download
(9 pages)
|
CERTNM |
Company name changed sasnal media LIMITEDcertificate issued on 22/09/08
filed on: 19th, September 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2008
| incorporation
|
Free Download
(13 pages)
|