AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Dec 2022
filed on: 9th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Sun, 14th Aug 2022 new director was appointed.
filed on: 14th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Sun, 14th Aug 2022 - the day director's appointment was terminated
filed on: 14th, August 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 23rd Dec 2021
filed on: 29th, December 2021
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 4th Jun 2021. New Address: 25 the Old College Steven Way Ripon North Yorkshire HG4 2TQ. Previous address: 5 5 st Andrews Square Surbiton Surrey KT6 4EA United Kingdom
filed on: 4th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Dec 2020
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 17th Apr 2020. New Address: 5 5 st Andrews Square Surbiton Surrey KT6 4EA. Previous address: Suite 422 44 Lancaster Gate London W2 3NA England
filed on: 17th, April 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 20th Feb 2020 new director was appointed.
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Sun, 16th Feb 2020 - the day director's appointment was terminated
filed on: 1st, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 23rd Dec 2019
filed on: 27th, December 2019
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 20th Dec 2019: 17888.73 GBP
filed on: 22nd, December 2019
|
capital |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 26th Apr 2019. New Address: Suite 422 44 Lancaster Gate London W2 3NA. Previous address: 14 King Charles House, Cavalier Court Bumpers Farm Chippenham SN14 6LH England
filed on: 26th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 12th Sep 2018
filed on: 28th, October 2018
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 22nd Oct 2018: 17888.73 GBP
filed on: 28th, October 2018
|
capital |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 25th, July 2018
|
accounts |
Free Download
(2 pages)
|
SH01 |
Capital declared on Sat, 31st Mar 2018: 15615.36 GBP
filed on: 3rd, April 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Sep 2017
filed on: 17th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 4th Oct 2017. New Address: 14 King Charles House, Cavalier Court Bumpers Farm Chippenham SN14 6LH. Previous address: C/O Buckworths 26 Curtain Road London EC2A 3NY United Kingdom
filed on: 4th, October 2017
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 1st Aug 2017: 14140.61 GBP
filed on: 28th, August 2017
|
capital |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 30th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Sep 2016
filed on: 20th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2015
filed on: 10th, June 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 3rd Dec 2015. New Address: C/O Buckworths 26 Curtain Road London EC2A 3NY. Previous address: C/O Buckworth Solicitors 200 Aldersgate Street London EC1A 4HD
filed on: 3rd, December 2015
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 1st Sep 2015: 128.62 GBP
filed on: 5th, November 2015
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on Sat, 23rd May 2015: 125.83 GBP
filed on: 3rd, November 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 14th Jul 2015: 127.02 GBP
filed on: 3rd, November 2015
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 16th Jun 2015: 126.37 GBP
filed on: 3rd, November 2015
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Sep 2015 with full list of members
filed on: 7th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 25th Oct 2014: 123.46 GBP
filed on: 29th, January 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 15th Sep 2014: 112.35 GBP
filed on: 29th, January 2015
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, January 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, January 2015
|
resolution |
|
CERTNM |
Company name changed musitude uk LIMITEDcertificate issued on 27/01/15
filed on: 27th, January 2015
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, January 2015
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 12th Sep 2014: 85.00 GBP
|
capital |
|