AA01 |
Previous accounting period shortened to Thu, 29th Jun 2023
filed on: 31st, March 2024
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 30th Jun 2023
filed on: 14th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 29th Jun 2023. New Address: 26 Lydney Road Locks Heath Southampton SO31 6PY. Previous address: 11-13 Rhosddu Road Wrexham LL11 1AT Wales
filed on: 29th, June 2023
|
address |
Free Download
(1 page)
|
TM02 |
Tue, 18th Apr 2023 - the day secretary's appointment was terminated
filed on: 18th, April 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 18th Apr 2023. New Address: 11-13 Rhosddu Road Wrexham LL11 1AT. Previous address: 26 Lydney Road Locks Heath Southampton SO31 6PY England
filed on: 18th, April 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Jun 2022
filed on: 1st, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 14th, March 2022
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Tue, 9th Nov 2021 director's details were changed
filed on: 9th, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 9th Nov 2021. New Address: 26 Lydney Road Locks Heath Southampton SO31 6PY. Previous address: 43 Mount Pleasant Court Manor Road Hastings TN34 3XB England
filed on: 9th, November 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 9th Nov 2021
filed on: 9th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 9th Nov 2021 director's details were changed
filed on: 9th, November 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 9th Nov 2021
filed on: 9th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Jun 2021
filed on: 20th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Jun 2020
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Jun 2019
filed on: 12th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 2nd Jul 2019. New Address: 43 Mount Pleasant Court Manor Road Hastings TN34 3XB. Previous address: Creative Media Centre 45 Robertson Street Hastings East Sussex TN34 1HL
filed on: 2nd, July 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 1st, April 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Jun 2018
filed on: 19th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 6th, April 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Jun 2017
filed on: 22nd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, March 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Jun 2016
filed on: 20th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 13th, April 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 30th Jun 2015 with full list of members
filed on: 16th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 25th, June 2015
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 9th Jun 2015. New Address: Creative Media Centre 45 Robertson Street Hastings East Sussex TN34 1HL. Previous address: 20 Havelock Road Hastings East Sussex TN34 1BP
filed on: 9th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 30th Jun 2014 with full list of members
filed on: 30th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 30th Jul 2014: 100.00 GBP
|
capital |
|
CH01 |
On Mon, 30th Jun 2014 director's details were changed
filed on: 30th, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 30th Jun 2014 director's details were changed
filed on: 30th, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 6th, May 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Sun, 30th Jun 2013 with full list of members
filed on: 24th, July 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 26th Jun 2013. Old Address: , Xtrax the America Ground, Harold Place, Hastings, East Sussex, TN34 1JA, England
filed on: 26th, June 2013
|
address |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 12th Feb 2013. Old Address: , 55 Manor Road, Hastings, East Sussex, TN34 3LJ, England
filed on: 12th, February 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 12th Feb 2013. Old Address: , Xtrax the America Ground, Harold Place, Hastings, East Sussex, TN341JA, England
filed on: 12th, February 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 24th, October 2012
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Mon, 16th Jul 2012 director's details were changed
filed on: 16th, July 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 30th Jun 2012 with full list of members
filed on: 16th, July 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Mon, 16th Jul 2012 director's details were changed
filed on: 16th, July 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On Mon, 16th Jul 2012 secretary's details were changed
filed on: 16th, July 2012
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed act global LTDcertificate issued on 11/04/12
filed on: 11th, April 2012
|
change of name |
Free Download
(31 pages)
|
RES15 |
Resolution on Tue, 1st Nov 2011 to change company name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 11th, April 2012
|
change of name |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 3rd Nov 2011. Old Address: , 92 Judkin Court, Heol Tredwen, Cardiff, South Glamorgan, CF10 5AX, Wales
filed on: 3rd, November 2011
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 3rd Nov 2011. Old Address: , 55 Manor Road, Hastings, East Sussex, TN343LJ, England
filed on: 3rd, November 2011
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 2nd Nov 2011 director's details were changed
filed on: 2nd, November 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd Nov 2011 director's details were changed
filed on: 2nd, November 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, June 2011
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|