CS01 |
Confirmation statement with no updates Thursday 18th January 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Sunday 10th September 2023 secretary's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 10th September 2023 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 10th September 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th January 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th January 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, January 2022
| incorporation
|
Free Download
(16 pages)
|
PSC04 |
Change to a person with significant control Tuesday 16th November 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 16th November 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 16th November 2021 secretary's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 16th November 2021 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 16th November 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 12th, November 2021
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Thursday 8th April 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 8th April 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 18th January 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On Thursday 8th April 2021 secretary's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 7th January 2021 director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th January 2021
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 29th, July 2020
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution of alteration of Articles of Association
filed on: 29th, July 2020
| resolution
|
Free Download
(3 pages)
|
SH01 |
12000.00 GBP is the capital in company's statement on Friday 26th June 2020
filed on: 15th, July 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 18th January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Marshalls Mill Marshall Street Leeds LS11 9YJ England to Zeal Media Limited Platform New Station Street Leeds LS1 4JB on Friday 13th April 2018
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 24th March 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 27th, February 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, February 2018
| resolution
|
Free Download
(25 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 24th March 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Tower Works Globe Road Leeds LS11 5QG to Marshalls Mill Marshall Street Leeds LS11 9YJ on Monday 25th April 2016
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 24th March 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 20th September 2015 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 20th September 2015 secretary's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 27th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 24th March 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 30th November 2014 director's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 30th November 2014 secretary's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 17th June 2014 director's details were changed
filed on: 9th, July 2014
| officers
|
Free Download
(3 pages)
|
CH03 |
On Tuesday 17th June 2014 secretary's details were changed
filed on: 9th, July 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 24th March 2014 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 28th, August 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 15th May 2013 from Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 24th March 2013 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 9th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 24th March 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 27th October 2011
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 25th, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 24th March 2011 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 21st April 2010 from 13 Strathmore Drive Baildon West Yorkshire BD17 5LP
filed on: 21st, April 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, March 2010
| incorporation
|
Free Download
(18 pages)
|