CS01 |
Confirmation statement with no updates Thu, 12th May 2022
filed on: 12th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 4th Dec 2021. New Address: Sarm Music Village 105 Ladbroke Grove London W11 1PG. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 4th, December 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 4th Dec 2021. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 2nd Floor Titan Court 3 Bishops Square Hatfield AL10 9NA England
filed on: 4th, December 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 1st, November 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 17th Jun 2021
filed on: 17th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th Jun 2021
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 7th Jun 2021: 1.00 GBP
filed on: 7th, June 2021
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Jun 2020
filed on: 18th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 11th, March 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 22nd Sep 2019. New Address: 2nd Floor Titan Court 3 Bishops Square Hatfield AL10 9NA. Previous address: First Floor First Floor 17-19 Foley Street London W1W 6DW United Kingdom
filed on: 22nd, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 18th Jun 2019
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 4th Jul 2019. New Address: First Floor First Floor 17-19 Foley Street London W1W 6DW. Previous address: Third Floor 32-33 Gosfield Street London W1W 6HL England
filed on: 4th, July 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 4th Sep 2018. New Address: Third Floor Gosfield Street London W1W 6HL. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 4th, September 2018
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 4th Sep 2018. New Address: Third Floor 32-33 Gosfield Street London W1W 6HL. Previous address: Third Floor Gosfield Street London W1W 6HL England
filed on: 4th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 18th Jun 2018
filed on: 4th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 18th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Jun 2017
filed on: 19th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 9th, March 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Jun 2016 with full list of members
filed on: 2nd, August 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 2nd Aug 2016. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 145-157 st John Street London EC1V 4PW
filed on: 2nd, August 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 31st Mar 2016 director's details were changed
filed on: 31st, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 31st Mar 2016 director's details were changed
filed on: 31st, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 26th, February 2016
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd Aug 2013 director's details were changed
filed on: 11th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Jun 2015 with full list of members
filed on: 30th, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 10th, June 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Jun 2014 with full list of members
filed on: 7th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 7th Jul 2014: 2.00 GBP
|
capital |
|
CH01 |
On Sun, 29th Sep 2013 director's details were changed
filed on: 30th, September 2013
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2013
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|