AA |
Full accounts for the period ending 31st December 2022
filed on: 18th, October 2023
|
accounts |
Free Download
(82 pages)
|
AP01 |
New director was appointed on 30th June 2023
filed on: 31st, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th June 2023
filed on: 25th, July 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th March 2023
filed on: 27th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 22nd December 2022
filed on: 22nd, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd December 2022
filed on: 22nd, December 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd December 2022
filed on: 22nd, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 6th, December 2022
|
accounts |
Free Download
(88 pages)
|
AP01 |
New director was appointed on 17th August 2022
filed on: 17th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2022
filed on: 4th, April 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th March 2022
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 15th, September 2021
|
accounts |
Free Download
(36 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 2nd, September 2021
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 2nd, September 2021
|
accounts |
Free Download
(46 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 2nd, September 2021
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2021
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH02 |
Directors's details changed on 11th March 2021
filed on: 11th, March 2021
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 21st, December 2020
|
accounts |
Free Download
(38 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 21st, December 2020
|
accounts |
Free Download
(36 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 21st, December 2020
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 21st, December 2020
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2020
filed on: 24th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th April 2019
filed on: 23rd, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th April 2019
filed on: 23rd, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(75 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2019
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH02 |
Directors's details changed on 25th September 2018
filed on: 8th, October 2018
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 25th September 2018
filed on: 8th, October 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 25th September 2018 director's details were changed
filed on: 8th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 25th September 2018 director's details were changed
filed on: 8th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(51 pages)
|
PSC01 |
Notification of a person with significant control 24th May 2017
filed on: 3rd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 3rd July 2018
filed on: 3rd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 24th May 2017
filed on: 3rd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2nd July 2018
filed on: 2nd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2018
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates 20th March 2017
filed on: 22nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 7th, October 2016
|
accounts |
Free Download
(32 pages)
|
CH01 |
On 30th September 2016 director's details were changed
filed on: 30th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th July 2016 director's details were changed
filed on: 14th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2016
filed on: 29th, March 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 1 Lincoln Court Lincoln Road Peterborough PE1 2RF on 1st March 2016 to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA
filed on: 1st, March 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2015
filed on: 20th, March 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 3rd, October 2014
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director was appointed on 16th September 2014
filed on: 18th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2014
filed on: 25th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th March 2014: 100000000.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on 23rd December 2013
filed on: 23rd, December 2013
|
officers |
Free Download
(1 page)
|
AP02 |
New person appointed on 20th May 2013 to the position of a member
filed on: 20th, May 2013
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 26th, April 2013
|
resolution |
Free Download
(14 pages)
|
AA01 |
Current accounting period shortened from 31st March 2014 to 31st December 2013
filed on: 26th, April 2013
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, April 2013
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 26th, April 2013
|
capital |
Free Download
(2 pages)
|
AP02 |
New person appointed on 26th April 2013 to the position of a member
filed on: 26th, April 2013
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, March 2013
|
incorporation |
Free Download
(40 pages)
|