GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 21st, October 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 31st, July 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Apr 2021
filed on: 26th, May 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(10 pages)
|
AP01 |
On Tue, 19th Jan 2021 new director was appointed.
filed on: 20th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 14th Dec 2020 - the day director's appointment was terminated
filed on: 14th, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 14th Dec 2020 - the day director's appointment was terminated
filed on: 14th, December 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 1st Jul 2020
filed on: 1st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Fri, 20th Mar 2020 new director was appointed.
filed on: 27th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 28th, January 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jul 2019
filed on: 9th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 14th, March 2019
|
accounts |
Free Download
(12 pages)
|
AP01 |
On Tue, 31st Jul 2018 new director was appointed.
filed on: 31st, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 2nd Jul 2018. New Address: 12 the Grove Barnham Broom Norwich NR9 4BS. Previous address: 23 Denbigh Road Norwich Norfolk NR2 3HH United Kingdom
filed on: 2nd, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 1st Jul 2018
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jul 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2016
filed on: 23rd, March 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Jul 2016
filed on: 12th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed recast music education LTDcertificate issued on 03/09/15
filed on: 3rd, September 2015
|
change of name |
Free Download
(39 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, September 2015
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 1st Jul 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|