(TM01) Mon, 1st Jan 2024 - the day director's appointment was terminated
filed on: 14th, May 2024
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 14th May 2024. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: C/O Maitland Associates , Victory House 400 Pavilion Drive Brackmills Business Park Northampton Northamptonshire NN4 7PA England
filed on: 14th, May 2024
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 21st Mar 2024. New Address: C/O Maitland Associates , Victory House 400 Pavilion Drive Brackmills Business Park Northampton Northamptonshire NN4 7PA. Previous address: Castle House Dawson Road Bletchley Bletchley Milton Keynes MK1 1QT England
filed on: 21st, March 2024
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 22nd Jan 2024
filed on: 20th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 20th Mar 2024. New Address: Castle House Dawson Road Bletchley Bletchley Milton Keynes MK1 1QT. Previous address: Victoria House , M & a Accountants Pavilion Drive Brackmills Northampton Northamptonshire NN4 7PA England
filed on: 20th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 14th Feb 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed silky music LIMITEDcertificate issued on 18/08/23
filed on: 18th, August 2023
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 1st Aug 2023. New Address: Victoria House , M & a Accountants Pavilion Drive Brackmills Northampton Northamptonshire NN4 7PA. Previous address: Brooklands Packington Lane Coleshill Birmingham B46 2QP England
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
(TM01) Tue, 28th Feb 2023 - the day director's appointment was terminated
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 17th Apr 2023. New Address: Brooklands Packington Lane Coleshill Birmingham B46 2QP. Previous address: First Floor Castle House Dawson Road Bletchley MK1 1QT England
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 14th Feb 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Mon, 28th Feb 2022 to Sun, 31st Jul 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(1 page)
|
(AP01) On Wed, 2nd Nov 2022 new director was appointed.
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 22nd Oct 2022. New Address: First Floor Castle House Dawson Road Bletchley MK1 1QT. Previous address: First Floor Castle House Dawson Road Bletchley MK1 1QT England
filed on: 22nd, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 22nd Oct 2022. New Address: First Floor Castle House Dawson Road Bletchley MK1 1QT. Previous address: First Floor 17-19 Foley Street London W1W 6DW United Kingdom
filed on: 22nd, October 2022
| address
|
Free Download
(1 page)
|
(TM01) Thu, 31st Mar 2022 - the day director's appointment was terminated
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 14th Feb 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Mon, 10th May 2021
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 15th Mar 2021
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Mar 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 15th Mar 2021 new director was appointed.
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2021
| incorporation
|
Free Download
(10 pages)
|