CS01 |
Confirmation statement with no updates 13th November 2023
filed on: 15th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 17th, July 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2022
filed on: 15th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 21st, July 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2021
filed on: 15th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 13th, July 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2020
filed on: 25th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 16th November 2020
filed on: 24th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 16th November 2020
filed on: 16th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 6th, April 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2019
filed on: 27th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 19th, August 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2018
filed on: 26th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 3rd, July 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2017
filed on: 13th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 12th, January 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 13th November 2016
filed on: 23rd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st August 2017 to 31st October 2017
filed on: 5th, October 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th November 2015 with full list of members
filed on: 24th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 19th, October 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 6th, June 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 11th May 2015. New Address: Ollus Limited International House Chapel Hill Huddersfield West Yorkshire HD1 3EE. Previous address: C/O Eaton Smith Llp 14 High Street Huddersfield West Yorkshire HD1 2HA
filed on: 11th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th November 2014 with full list of members
filed on: 10th, December 2014
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 13th June 2014
filed on: 13th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
12th June 2014 - the day director's appointment was terminated
filed on: 12th, June 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from International House Chapel Hill Huddersfield West Yorkshire HD1 3EE United Kingdom on 12th June 2014
filed on: 12th, June 2014
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th June 2014
filed on: 12th, June 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed musicmap (uk) LIMITEDcertificate issued on 06/06/14
filed on: 6th, June 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 6th June 2014
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 5th, June 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th June 2014
filed on: 5th, June 2014
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 13th, May 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th November 2013 with full list of members
filed on: 15th, January 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 15th January 2014: 5000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 21st, August 2013
|
accounts |
Free Download
(3 pages)
|
TM01 |
27th June 2013 - the day director's appointment was terminated
filed on: 27th, June 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th November 2012 with full list of members
filed on: 3rd, December 2012
|
annual return |
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 25th, August 2011
|
incorporation |
Free Download
(35 pages)
|