GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th November 2021
filed on: 27th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th November 2020
filed on: 24th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 28th, August 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 15th November 2019
filed on: 15th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 20th November 2018
filed on: 20th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th November 2018
filed on: 19th, November 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th November 2018
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Wavelength Arts Cic Wavelength Studios 9 , Coopers Terrace Doncaster South Yorkshire DN1 2PX on 12th October 2018 to The Old Garage Workshops Little South Street Louth Lincolnshire LN11 9JR
filed on: 12th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 7th, September 2018
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 5th June 2018
filed on: 6th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th February 2018
filed on: 28th, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th November 2017
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2016
filed on: 4th, September 2017
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 29th November 2016
filed on: 29th, November 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th November 2016
filed on: 21st, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 7th, September 2016
|
accounts |
Free Download
(8 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th November 2013
filed on: 14th, April 2016
|
accounts |
Free Download
(2 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th November 2014
filed on: 14th, April 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 16th November 2015
filed on: 14th, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 25th, September 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return, no shareholders list, made up to 16th November 2014
filed on: 9th, December 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 4th, September 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return, no shareholders list, made up to 16th November 2013
filed on: 26th, November 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 5th, September 2013
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 30th January 2013
filed on: 30th, January 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 16th November 2012
filed on: 10th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 17th, October 2012
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 31st August 2012
filed on: 31st, August 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On 19th November 2011 director's details were changed
filed on: 19th, January 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 19th November 2011 director's details were changed
filed on: 19th, January 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 19th January 2012 director's details were changed
filed on: 19th, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 21st December 2011
filed on: 19th, January 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 9 Wavelenght Studios Coopers Terrace Doncaster South Yorkshire DN1 2PY on 19th January 2012
filed on: 19th, January 2012
|
address |
Free Download
(1 page)
|
CH03 |
On 19th November 2011 secretary's details were changed
filed on: 19th, January 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 9th, September 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return up to 16th November 2010
filed on: 8th, December 2010
|
annual return |
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 7th, October 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return up to 16th November 2009
filed on: 30th, March 2010
|
annual return |
Free Download
(15 pages)
|
AD01 |
Registered office address changed from Wavelength Studios No 9 Coopers Terrace Doncaster South Yorkshire DN1 2PX on 30th March 2010
filed on: 30th, March 2010
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 the Crescent Conisbrough Doncaster South Yorkshire DN12 3LG on 17th March 2010
filed on: 17th, March 2010
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2008
filed on: 8th, October 2009
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2007
filed on: 20th, March 2009
|
accounts |
Free Download
(11 pages)
|
288a |
On 13th February 2009 Director appointed
filed on: 13th, February 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 13th February 2009 Appointment terminated director
filed on: 13th, February 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 13th February 2009 with complete member list
filed on: 13th, February 2009
|
annual return |
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 13th, February 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 18th March 2008 Appointment terminated director
filed on: 18th, March 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 13th December 2007 with complete member list
filed on: 13th, December 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 13th December 2007 with complete member list
filed on: 13th, December 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On 21st March 2007 New director appointed
filed on: 21st, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On 21st March 2007 New director appointed
filed on: 21st, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On 21st March 2007 New director appointed
filed on: 21st, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On 21st March 2007 New director appointed
filed on: 21st, March 2007
|
officers |
Free Download
(1 page)
|