RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, January 2019
|
resolution |
Free Download
(4 pages)
|
CH01 |
On June 30, 2018 director's details were changed
filed on: 20th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 13, 2017 new director was appointed.
filed on: 26th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(20 pages)
|
AP01 |
On July 11, 2017 new director was appointed.
filed on: 27th, July 2017
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2017
filed on: 7th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(19 pages)
|
CH01 |
On September 15, 2016 director's details were changed
filed on: 21st, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 29, 2016 with full list of members
filed on: 26th, July 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 26, 2016: 5.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: April 12, 2016
filed on: 26th, July 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 12th, January 2016
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return made up to June 29, 2015 with full list of members
filed on: 20th, July 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 8th, January 2015
|
accounts |
Free Download
(18 pages)
|
SH01 |
Capital declared on July 14, 2014: 5.00 GBP
filed on: 1st, August 2014
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 24th, July 2014
|
resolution |
Free Download
(24 pages)
|
AD01 |
Registered office address changed from One Kx 120 Cromer Street London London WC1H 8BS to The Kala Sangam Arts Centre St Peter's House 1 Forster Square Bradford West Yorkshire BD1 4TY on July 16, 2014
filed on: 16th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 29, 2014 with full list of members
filed on: 15th, July 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to March 31, 2013
filed on: 24th, December 2013
|
accounts |
Free Download
(19 pages)
|
CH01 |
On September 1, 2013 director's details were changed
filed on: 13th, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 29, 2013 with full list of members
filed on: 23rd, July 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 23, 2013: 1 GBP
|
capital |
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 7th, January 2013
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2012 to March 31, 2012
filed on: 29th, August 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 29, 2012 with full list of members
filed on: 20th, August 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on August 6, 2012. Old Address: One Kx 120 Cromer Street London WC1H 8BS United Kingdom
filed on: 6th, August 2012
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 6, 2012. Old Address: Hampstead Town Hall 213 Haverstock Hill London NW3 4QP
filed on: 6th, August 2012
|
address |
Free Download
(1 page)
|