CH01 |
On 2023/11/15 director's details were changed
filed on: 15th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 4th, April 2023
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2022/12/21
filed on: 23rd, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/12/21.
filed on: 23rd, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 28th, September 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 7th, June 2021
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 26th, May 2021
|
resolution |
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 24th, May 2021
|
capital |
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2021/04/0140.00 GBP
filed on: 24th, May 2021
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2021/04/01
filed on: 23rd, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 9th, August 2020
|
accounts |
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 28th, May 2020
|
capital |
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2020/01/3170.00 GBP
filed on: 20th, May 2020
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 5th, May 2020
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 30th, April 2020
|
capital |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/01/31
filed on: 24th, April 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/02/03
filed on: 3rd, February 2020
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/01/31
filed on: 31st, January 2020
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 31st, January 2020
|
change of name |
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2019/09/3070.00 GBP
filed on: 4th, November 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 4th, November 2019
|
resolution |
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 4th, November 2019
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 3rd, October 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 20th, June 2018
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 20th, December 2017
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 20th, December 2017
|
capital |
Free Download
(1 page)
|
SH19 |
80.00 GBP is the capital in company's statement on 2017/12/20
filed on: 20th, December 2017
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 11/12/17
filed on: 20th, December 2017
|
insolvency |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 17th, October 2017
|
accounts |
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, May 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 28th, April 2017
|
resolution |
Free Download
(1 page)
|
CH01 |
On 2016/12/13 director's details were changed
filed on: 23rd, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/12/13 director's details were changed
filed on: 23rd, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5th Floor 89 New Bond Street London W1S 1DA on 2016/12/23 to Kings Parade Lower Coombe Street Croydon CR0 1AA
filed on: 23rd, December 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016/12/13 director's details were changed
filed on: 23rd, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/12/13 director's details were changed
filed on: 23rd, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/01/31
filed on: 21st, October 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/30
filed on: 14th, July 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/01/31
filed on: 1st, July 2015
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/01/31
filed on: 4th, November 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/30
filed on: 4th, August 2014
|
annual return |
Free Download
(16 pages)
|
SH01 |
240.00 GBP is the capital in company's statement on 2014/08/04
|
capital |
|
CH01 |
On 2014/06/30 director's details were changed
filed on: 22nd, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 5th, November 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/30
filed on: 23rd, July 2013
|
annual return |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/30
filed on: 17th, July 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 30th, May 2012
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2012/01/31
filed on: 5th, April 2012
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/01/17.
filed on: 17th, January 2012
|
officers |
Free Download
(3 pages)
|
SH01 |
240.00 GBP is the capital in company's statement on 2011/11/30
filed on: 15th, December 2011
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2011/12/01
filed on: 1st, December 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/11/28.
filed on: 28th, November 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/11/28.
filed on: 28th, November 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/11/28.
filed on: 28th, November 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed sgl music LIMITEDcertificate issued on 18/11/11
filed on: 18th, November 2011
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/11/09.
filed on: 9th, November 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/07/05
filed on: 5th, July 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, June 2011
|
incorporation |
Free Download
(21 pages)
|