AA |
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 21st, February 2024
| accounts
|
Free Download
(42 pages)
|
AD01 |
Change of registered address from Communisis House Manston Lane Leeds West Yorkshire LS15 8AH United Kingdom on 2023/12/29 to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB
filed on: 29th, December 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/12/28.
filed on: 29th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/12/28
filed on: 29th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/12/28.
filed on: 29th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/11/30
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/06/16
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/06/16.
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 20th, December 2022
| accounts
|
Free Download
(46 pages)
|
TM01 |
Director's appointment terminated on 2022/10/27
filed on: 28th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/10/26
filed on: 27th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/10/27.
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/10/26
filed on: 27th, October 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, February 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 11th, February 2022
| incorporation
|
Free Download
(14 pages)
|
AP01 |
New director appointment on 2022/02/02.
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/02/02.
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Beaumont Gate Radlett Herts WD7 7AR on 2022/02/09 to Communisis House Manston Lane Leeds West Yorkshire LS15 8AH
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of permission to purchase a number of shares
filed on: 18th, January 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of permission to purchase a number of shares
filed on: 18th, January 2022
| resolution
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 7th, October 2021
| accounts
|
Free Download
(42 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 4th, December 2020
| accounts
|
Free Download
(41 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/09/23
filed on: 23rd, September 2020
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2020/03/03
filed on: 13th, March 2020
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2020/02/14
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 9th, October 2019
| accounts
|
Free Download
(40 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 25th, September 2018
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 2018/07/30 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/07/30 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/05/30 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2016/12/31
filed on: 29th, August 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2017/08/04 director's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/07/17 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, February 2017
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/06.
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of permission to purchase a number of shares
filed on: 27th, January 2017
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/12/02
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2015/12/31
filed on: 8th, November 2016
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts made up to 2014/12/31
filed on: 9th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/05
filed on: 7th, August 2015
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 6th, May 2015
| resolution
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 2014/08/22
filed on: 18th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/08/22
filed on: 18th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/05
filed on: 8th, August 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/08/08
capital
|
|
AP01 |
New director appointment on 2014/08/08.
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/08/08 director's details were changed
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/05/08
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed shopper marketing solutions LIMITEDcertificate issued on 12/02/14
filed on: 12th, February 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, January 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/01/24
filed on: 24th, January 2014
| resolution
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 29th, September 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2013/05/30 director's details were changed
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/05
filed on: 16th, August 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 3rd, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/05
filed on: 14th, August 2012
| annual return
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2012/07/26
filed on: 26th, July 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/07/16.
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 4th, October 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2011/08/05 director's details were changed
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/05
filed on: 31st, August 2011
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2010/08/05 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/08/05 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010/08/05 secretary's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/08/05
filed on: 26th, August 2010
| annual return
|
Free Download
(7 pages)
|
AA01 |
Accounting period extended to 2010/12/31. Originally it was 2010/08/31
filed on: 23rd, August 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/06/17 from 6 Fairway Close Harpenden Herts AL5 2NN Uk
filed on: 17th, June 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/08/31
filed on: 18th, May 2010
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2009/10/22.
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2009/10/22.
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/08/2009 from lower rudge farm lower rudge frome somerset BA11 2QE england
filed on: 19th, August 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 19th, August 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 19th, August 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/08/19 with complete member list
filed on: 19th, August 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 2009/06/24 Secretary appointed
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/06/24 Appointment terminated secretary
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/01/27 Appointment terminated director
filed on: 27th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2008/10/27 Director appointed
filed on: 27th, October 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/10/06 Appointment terminated director
filed on: 6th, October 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 26th, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, August 2008
| incorporation
|
Free Download
(14 pages)
|