TM01 |
31st October 2023 - the day director's appointment was terminated
filed on: 17th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 16th, November 2023
|
accounts |
Free Download
(11 pages)
|
TM01 |
31st October 2023 - the day director's appointment was terminated
filed on: 16th, November 2023
|
officers |
Free Download
(1 page)
|
TM01 |
31st October 2023 - the day director's appointment was terminated
filed on: 16th, November 2023
|
officers |
Free Download
(1 page)
|
TM01 |
31st October 2023 - the day director's appointment was terminated
filed on: 16th, November 2023
|
officers |
Free Download
(1 page)
|
TM01 |
31st October 2023 - the day director's appointment was terminated
filed on: 16th, November 2023
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th June 2023
filed on: 15th, November 2023
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 7th, June 2023
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: 3rd January 2023. New Address: 36-38 Calls Landing the Calls Leeds LS2 7EW. Previous address: 106 Lincoln Street Norwich Norfolk NR2 3LB
filed on: 3rd, January 2023
|
address |
Free Download
(1 page)
|
TM01 |
31st December 2022 - the day director's appointment was terminated
filed on: 3rd, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2023
filed on: 3rd, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
31st December 2022 - the day director's appointment was terminated
filed on: 3rd, January 2023
|
officers |
Free Download
(1 page)
|
TM01 |
31st December 2022 - the day director's appointment was terminated
filed on: 3rd, January 2023
|
officers |
Free Download
(1 page)
|
TM02 |
31st December 2022 - the day secretary's appointment was terminated
filed on: 3rd, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2023
filed on: 3rd, January 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st January 2023 director's details were changed
filed on: 3rd, January 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2023
filed on: 3rd, January 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2023
filed on: 3rd, January 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2023
filed on: 3rd, January 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2023
filed on: 3rd, January 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2023
filed on: 3rd, January 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2023
filed on: 3rd, January 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2023
filed on: 3rd, January 2023
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st March 2023 to 31st December 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 15th, December 2022
|
capital |
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 12th December 2022: 75.00 GBP
filed on: 13th, December 2022
|
capital |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 5th, December 2022
|
accounts |
Free Download
(10 pages)
|
SH03 |
Purchase of own shares
filed on: 27th, May 2022
|
capital |
Free Download
(3 pages)
|
TM01 |
26th April 2022 - the day director's appointment was terminated
filed on: 9th, May 2022
|
officers |
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 26th April 2022: 76.00 GBP
filed on: 9th, May 2022
|
capital |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 3rd, February 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 4th, September 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd August 2018: 101.00 GBP
filed on: 21st, August 2018
|
capital |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 17th, August 2018
|
resolution |
Free Download
(27 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR at an unknown date
filed on: 6th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 16th March 2016 with full list of members
filed on: 4th, April 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 4th April 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 16th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 16th March 2015 with full list of members
filed on: 9th, April 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, December 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 16th March 2014 with full list of members
filed on: 8th, April 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 8th April 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 22nd, August 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th March 2013 with full list of members
filed on: 4th, April 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 16th March 2012 with full list of members
filed on: 23rd, March 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 1st, November 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th March 2011 with full list of members
filed on: 25th, March 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 15th, July 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 5th May 2010 director's details were changed
filed on: 13th, May 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On 16th March 2010 director's details were changed
filed on: 23rd, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th March 2010 director's details were changed
filed on: 23rd, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th March 2010 director's details were changed
filed on: 23rd, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th March 2010 with full list of members
filed on: 23rd, March 2010
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed newmedia.EC1UK.com LTDcertificate issued on 11/03/10
filed on: 11th, March 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, March 2010
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 15th, September 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 9th April 2009 with shareholders record
filed on: 9th, April 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 27th, November 2008
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to 12th August 2008 with shareholders record
filed on: 12th, August 2008
|
annual return |
Free Download
(5 pages)
|
288a |
On 30th December 2007 New secretary appointed;new director appointed
filed on: 30th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 30th December 2007 New director appointed
filed on: 30th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 30th December 2007 New director appointed
filed on: 30th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 30th December 2007 New secretary appointed;new director appointed
filed on: 30th, December 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 4th December 2007. Value of each share 1 £, total number of shares: 100.
filed on: 30th, December 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 4th December 2007. Value of each share 1 £, total number of shares: 100.
filed on: 30th, December 2007
|
capital |
Free Download
(2 pages)
|
CERTNM |
Company name changed norfolk freelance network limite dcertificate issued on 14/12/07
filed on: 14th, December 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed norfolk freelance network limite dcertificate issued on 14/12/07
filed on: 14th, December 2007
|
change of name |
Free Download
(2 pages)
|
288b |
On 1st June 2007 Director resigned
filed on: 1st, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On 1st June 2007 New director appointed
filed on: 1st, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 1st June 2007 New director appointed
filed on: 1st, June 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 1st June 2007 Secretary resigned
filed on: 1st, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On 1st June 2007 Director resigned
filed on: 1st, June 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 01/06/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 1st, June 2007
|
address |
Free Download
(1 page)
|
288a |
On 1st June 2007 New director appointed
filed on: 1st, June 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 1st June 2007 Secretary resigned
filed on: 1st, June 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 01/06/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 1st, June 2007
|
address |
Free Download
(1 page)
|
288a |
On 1st June 2007 New director appointed
filed on: 1st, June 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, March 2007
|
incorporation |
Free Download
(35 pages)
|
NEWINC |
Incorporation
filed on: 16th, March 2007
|
incorporation |
Free Download
(35 pages)
|