AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address Langley House Park Road London N2 8EY. Change occurred on Tuesday 29th June 2021. Company's previous address: 15-19 Cavendish Place First Floor London W1G 0QE.
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th March 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 21st April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th March 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 13th March 2015
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th March 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 19th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 20th May 2013 from 4Th Floor 3-5 Swallow Place London W1B 2AF
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th March 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 1st, February 2013
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed peel house (ealing) LIMITEDcertificate issued on 10/10/12
filed on: 10th, October 2012
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th March 2012
filed on: 14th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th March 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 4th, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th March 2010
filed on: 7th, April 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 24th February 2010 from 12-14 St. Christophers Place London W1U 1NH United Kingdom
filed on: 24th, February 2010
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, April 2009
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed zara media LIMITEDcertificate issued on 23/04/09
filed on: 22nd, April 2009
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/04/2009 from roselodge suite wembley point 1 harrow road wembley middlesex HA9 6DE
filed on: 20th, April 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Monday 20th April 2009 - Annual return with full member list
filed on: 20th, April 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/03/2009 to 31/07/2009
filed on: 14th, April 2009
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 12th, June 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Friday 4th April 2008 - Annual return with full member list
filed on: 4th, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 24th, May 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 24th, May 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Friday 16th March 2007 - Annual return with full member list
filed on: 16th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Friday 16th March 2007 - Annual return with full member list
filed on: 16th, March 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2006
filed on: 1st, June 2006
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2006
filed on: 1st, June 2006
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Friday 24th March 2006 - Annual return with full member list
filed on: 24th, March 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Friday 24th March 2006 - Annual return with full member list
filed on: 24th, March 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2005
filed on: 1st, February 2006
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2005
filed on: 1st, February 2006
| accounts
|
Free Download
(2 pages)
|
363s |
Period up to Tuesday 26th April 2005 - Annual return with full member list
filed on: 26th, April 2005
| annual return
|
Free Download
(3 pages)
|
363s |
Period up to Tuesday 26th April 2005 - Annual return with full member list
filed on: 26th, April 2005
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 09/04/05 from: roselodge group wembley point 1 harrow road wembley middlesex HA9 6DE
filed on: 9th, April 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/04/05 from: roselodge group wembley point 1 harrow road wembley middlesex HA9 6DE
filed on: 9th, April 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/03/05 from: wembley point, 1 harrow road wembley middlesex HA9 6DE
filed on: 18th, March 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/03/05 from: wembley point, 1 harrow road wembley middlesex HA9 6DE
filed on: 18th, March 2005
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed sogesta media LIMITEDcertificate issued on 29/11/04
filed on: 29th, November 2004
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sogesta media LIMITEDcertificate issued on 29/11/04
filed on: 29th, November 2004
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, March 2004
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 9th, March 2004
| incorporation
|
Free Download
(17 pages)
|