AD01 |
Address change date: 2023/04/26. New Address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA. Previous address: Woodgate House 2 - 8 Games Road Barnet EN4 9HN England
filed on: 26th, April 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/17
filed on: 25th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/11/26. New Address: Woodgate House 2 - 8 Games Road Barnet EN4 9HN. Previous address: 226 High Road Willesden London NW10 2NX
filed on: 26th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 12th, July 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
|
gazette |
Free Download
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 2021/04/17
filed on: 5th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/17
filed on: 2nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 30th, January 2020
|
accounts |
Free Download
(2 pages)
|
TM02 |
2019/10/31 - the day secretary's appointment was terminated
filed on: 8th, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/17
filed on: 31st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 31st, January 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/17
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 17th, April 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, April 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2017
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/04/30
filed on: 24th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/17
filed on: 22nd, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2017
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2016/12/01 director's details were changed
filed on: 4th, January 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/17 with full list of members
filed on: 21st, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/06/21
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 9th, February 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/04/17 with full list of members
filed on: 17th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/17
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 13th, February 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/04/17 with full list of members
filed on: 6th, June 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 5th, February 2014
|
accounts |
Free Download
(7 pages)
|
CH03 |
On 2013/01/01 secretary's details were changed
filed on: 5th, June 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/04/17 with full list of members
filed on: 5th, June 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2013/01/01 director's details were changed
filed on: 5th, June 2013
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 5th, February 2013
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/04/17 with full list of members
filed on: 12th, September 2012
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, August 2012
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 26th, January 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2011/04/17 with full list of members
filed on: 2nd, August 2011
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 2011/05/15 secretary's details were changed
filed on: 1st, August 2011
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/04/30
filed on: 1st, February 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2010/04/17 with full list of members
filed on: 29th, June 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2010/04/17 director's details were changed
filed on: 28th, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/04/30
filed on: 21st, January 2010
|
accounts |
Free Download
(7 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, December 2009
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed mgm rocks LIMITEDcertificate issued on 02/12/09
filed on: 2nd, December 2009
|
change of name |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, October 2009
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2009/04/17 with full list of members
filed on: 9th, October 2009
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, August 2009
|
gazette |
Free Download
(1 page)
|
288a |
On 2009/04/20 Secretary appointed
filed on: 20th, April 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 2009/04/20 Appointment terminated secretary
filed on: 20th, April 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2009/04/20 Appointment terminated director
filed on: 20th, April 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009/04/20 Director appointed
filed on: 20th, April 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 02/09/2008 from 5 scott house 1 admirals way london E14 9UG
filed on: 2nd, September 2008
|
address |
Free Download
(1 page)
|
288a |
On 2008/05/08 Director appointed
filed on: 8th, May 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008/05/08 Secretary appointed
filed on: 8th, May 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 08/05/2008 from the grange 90 barnet gate lane arkley hertfordshire EN5 2AX U.K.
filed on: 8th, May 2008
|
address |
Free Download
(1 page)
|
288b |
On 2008/04/21 Appointment terminated secretary
filed on: 21st, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/04/21 Appointment terminated director
filed on: 21st, April 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, April 2008
|
incorporation |
Free Download
(14 pages)
|