GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, January 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, December 2019
|
dissolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 4th, December 2019
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Tue, 3rd Dec 2019
filed on: 3rd, December 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 21st Nov 2019
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 26th Jul 2019. New Address: Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA. Previous address: Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England
filed on: 26th, July 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 9th Apr 2018
filed on: 21st, November 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 21st Nov 2018
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Mon, 9th Apr 2018 new director was appointed.
filed on: 21st, November 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 9th Apr 2018
filed on: 21st, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Mon, 9th Apr 2018 - the day director's appointment was terminated
filed on: 21st, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Jan 2018
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 13th, September 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 18th Jul 2017. New Address: Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA. Previous address: Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
filed on: 18th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 2nd Jan 2017
filed on: 16th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 26th, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 2nd Jan 2016 with full list of members
filed on: 26th, January 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Fri, 1st Jan 2016 director's details were changed
filed on: 26th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 3rd, July 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 2nd Jan 2015 with full list of members
filed on: 27th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 27th Jan 2015: 1.00 EUR
|
capital |
|
CH01 |
On Wed, 26th Mar 2014 director's details were changed
filed on: 2nd, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 26th Mar 2014 director's details were changed
filed on: 2nd, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 19th, September 2014
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed the-riseup entertainment LTD.certificate issued on 28/03/14
filed on: 28th, March 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RES15 |
Resolution on Thu, 27th Mar 2014 to change company name
|
change of name |
|
AR01 |
Annual return drawn up to Thu, 2nd Jan 2014 with full list of members
filed on: 29th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 29th Jan 2014: 1.00 EUR
|
capital |
|
AD01 |
Company moved to new address on Wed, 29th Jan 2014. Old Address: Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom
filed on: 29th, January 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 29th, January 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 28th Jan 2014. Old Address: Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
filed on: 28th, January 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Jan 2014 to Tue, 31st Dec 2013
filed on: 22nd, January 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2013
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|