CS01 |
Confirmation statement with no updates Tue, 14th Nov 2023
filed on: 11th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 30th, October 2023
|
accounts |
Free Download
(12 pages)
|
AA01 |
Accounting reference date changed from Mon, 31st Oct 2022 to Wed, 30th Nov 2022
filed on: 31st, July 2023
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 17th Apr 2023
filed on: 31st, July 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Mon, 17th Apr 2023 - the day director's appointment was terminated
filed on: 24th, April 2023
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 10th Apr 2023
filed on: 10th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Mon, 10th Apr 2023 new director was appointed.
filed on: 10th, April 2023
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed nomads media LTDcertificate issued on 30/03/23
filed on: 30th, March 2023
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 30th Mar 2023
filed on: 30th, March 2023
|
resolution |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Nov 2022
filed on: 14th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 30th, July 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Nov 2021
filed on: 28th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 141-143 King Street London W6 9JG.
filed on: 18th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 5th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Nov 2020
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 29th, November 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Tue, 11th Aug 2020 - the day director's appointment was terminated
filed on: 11th, August 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 4th Aug 2020. New Address: Unit 1 141-143 King Street London W6 9JG. Previous address: 323-327 Unit 6 Ivebury Court 323-327 Latimer Road London Greater London W10 6RA England
filed on: 4th, August 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 28th Jul 2020. New Address: 323-327 Unit 6 Ivebury Court 323-327 Latimer Road London Greater London W6 6RA. Previous address: Market Approach Off Lime Grove Shepherds Bush London W12 8DD
filed on: 28th, July 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 28th Jul 2020. New Address: 323-327 Unit 6 Ivebury Court 323-327 Latimer Road London Greater London W10 6RA. Previous address: 323-327 Unit 6 Ivebury Court 323-327 Latimer Road London Greater London W6 6RA England
filed on: 28th, July 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 27th Mar 2020. New Address: Market Approach Off Lime Grove Shepherds Bush London W12 8DD. Previous address: 20 Dawes Road Fulham London Greater London SW6 7EN
filed on: 27th, March 2020
|
address |
Free Download
(2 pages)
|
AP01 |
On Thu, 14th Nov 2019 new director was appointed.
filed on: 25th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Nov 2019
filed on: 21st, November 2019
|
confirmation statement |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 6th Sep 2019. New Address: 20 Dawes Road Fulham London Greater London SW6 7EN. Previous address: 20 Dawes Road Fulham Greater London SW6 2NZ
filed on: 6th, September 2019
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 4th Jun 2019. New Address: 20 Dawes Road Fulham Greater London SW6 2NZ. Previous address: 86-90 Paul Street London EC2A 4NE United Kingdom
filed on: 4th, June 2019
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 8th, April 2019
|
accounts |
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 8th, April 2019
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Oct 2018
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Oct 2017
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 8th, April 2019
|
accounts |
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, March 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2016
|
incorporation |
Free Download
(21 pages)
|