CS01 |
Confirmation statement with no updates 2023/08/08
filed on: 11th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 27th, May 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/08
filed on: 31st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 30th, May 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/08
filed on: 26th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 31st, May 2021
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: 2020/12/08. New Address: 99 Hermitage Road London SE19 3QL. Previous address: Unit 8/9 Rollins Street London SE15 1EP England
filed on: 8th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 31st, August 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/08
filed on: 27th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/08
filed on: 22nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 18th, May 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/08
filed on: 9th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 31st, May 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/08
filed on: 11th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/06/02. New Address: Unit 8/9 Rollins Street London SE15 1EP. Previous address: The Old School House the Green Nun Monkton York YO26 8ER
filed on: 2nd, June 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 25th, May 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/08/08
filed on: 10th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 31st, May 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2015/08/08 with full list of members
filed on: 25th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/08/25
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2014/08/31
filed on: 6th, June 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2014/08/08 with full list of members
filed on: 28th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/08/28
|
capital |
|
CH01 |
On 2014/08/01 director's details were changed
filed on: 28th, August 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/08/16. New Address: The Old School House the Green Nun Monkton York YO26 8ER. Previous address: Ellesmere House 28 Hough Lane Leeds West Yorkshire LS13 3PT
filed on: 16th, August 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/08/31
filed on: 3rd, June 2014
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 2013/08/08 with full list of members
filed on: 21st, August 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/08/31
filed on: 3rd, June 2013
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 2012/08/08 with full list of members
filed on: 28th, August 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/08/31
filed on: 6th, June 2012
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 2011/08/08 with full list of members
filed on: 2nd, September 2011
|
annual return |
Free Download
(3 pages)
|
TM02 |
2011/09/02 - the day secretary's appointment was terminated
filed on: 2nd, September 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/08/31
filed on: 3rd, June 2011
|
accounts |
Free Download
(17 pages)
|
CERTNM |
Company name changed mediagang LIMITEDcertificate issued on 05/01/11
filed on: 5th, January 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2011/01/04
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 22nd, December 2010
|
change of name |
Free Download
(2 pages)
|
CH01 |
On 2010/08/08 director's details were changed
filed on: 2nd, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/08/08 with full list of members
filed on: 2nd, September 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/08/31
filed on: 1st, July 2010
|
accounts |
Free Download
(17 pages)
|
AD01 |
Change of registered office on 2009/11/27 from Unit 3 30 Dock Street Leeds LS10 1JF
filed on: 27th, November 2009
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 28th, August 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/08/2009 from unit 3 30-38 dock street leeds LS10 1JF united kingdom
filed on: 28th, August 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 2009/08/28 with shareholders record
filed on: 28th, August 2009
|
annual return |
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 27th, August 2009
|
address |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 27th, August 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/08/31
filed on: 7th, June 2009
|
accounts |
Free Download
(26 pages)
|
287 |
Registered office changed on 19/05/2009 from 14 clifford street york YO1 9RD
filed on: 19th, May 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 2008/08/11 with shareholders record
filed on: 11th, August 2008
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, August 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 8th, August 2007
|
incorporation |
Free Download
(16 pages)
|