GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/03
filed on: 27th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 22nd, March 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/03
filed on: 6th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 2nd, June 2021
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2020/06/30
filed on: 28th, May 2021
|
accounts |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 92a Parchmore Road Rsm Records Studios 92a Parchmore Road Thornton Heath CR7 8LX
filed on: 8th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/03
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 21st, June 2020
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2019/06/29
filed on: 26th, March 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/03
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/04/22. New Address: 1-6 the Mews, 92a Parchmore Road Thornton Heath CR7 8LX. Previous address: The Mews 1-6, 92a Parchmore Place Parchmore Road Thornton Heath London CR7 8LX United Kingdom
filed on: 22nd, April 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 29th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/06/03
filed on: 16th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 23rd, March 2018
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/11/09
filed on: 9th, November 2017
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/11/09
filed on: 9th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017/11/09 director's details were changed
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2016/06/30
filed on: 7th, September 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/06/03
filed on: 30th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/06/30
filed on: 15th, May 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/06/03 with full list of members
filed on: 23rd, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2016/06/23
|
capital |
|
NEWINC |
Company registration
filed on: 3rd, June 2015
|
incorporation |
Free Download
(20 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/06/03
|
capital |
|