(TM02) Secretary's appointment terminated on 2023/09/29
filed on: 30th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(26 pages)
|
(CH04) Secretary's details were changed on 2023/08/30
filed on: 30th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/08/19.
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/08/19
filed on: 28th, August 2023
| officers
|
Free Download
(1 page)
|
(AP04) On 2023/07/10, company appointed a new person to the position of a secretary
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2023/07/10
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/04/14.
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 13th, January 2022
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 13th, January 2022
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 13th, January 2022
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, January 2022
| capital
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG United Kingdom on 2021/11/11 to United House 9 Pembridge Road Notting Hill London W11 3JY
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 6th, November 2021
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, November 2021
| capital
|
Free Download
(2 pages)
|
(SH01) 1550.00 USD is the capital in company's statement on 2021/10/12
filed on: 6th, November 2021
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2021/10/12
filed on: 6th, November 2021
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 6th, November 2021
| incorporation
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on 2021/10/12
filed on: 25th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/10/12.
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/10/12.
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/10/12
filed on: 25th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/10/12
filed on: 25th, October 2021
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed the family (music) LIMITEDcertificate issued on 12/10/21
filed on: 12th, October 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(SH08) Change of share class name or designation
filed on: 5th, October 2021
| capital
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3rd Floor, 5 Chancery Lane London WC2A 1LG England on 2021/10/01 to C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
(AP04) On 2021/08/16, company appointed a new person to the position of a secretary
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2021/08/16
filed on: 29th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 13th, September 2021
| accounts
|
Free Download
(11 pages)
|
(MA) Articles and Memorandum of Association
filed on: 25th, November 2020
| incorporation
|
Free Download
(28 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, November 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 25th, November 2020
| resolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS England on 2020/11/18 to 3rd Floor, 5 Chancery Lane London WC2A 1LG
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/11/10 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/11/10 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/11/10 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/11/10 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 23rd, October 2020
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to 2019/12/31
filed on: 3rd, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 2nd, March 2020
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, July 2019
| resolution
|
Free Download
(29 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, July 2019
| capital
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2019/07/31. Originally it was 2019/06/30
filed on: 9th, July 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 35 Tileyard Road London N7 9AH England on 2019/06/19 to 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/03/01 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 2019/03/01 secretary's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019/03/01 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/03/01 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/03/01 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Tileyard Studios London N7 9HA England on 2019/03/14 to 35 Tileyard Road London N7 9AH
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Lansdowne House 1B Lansdowne Road London W11 3LP United Kingdom on 2018/12/12 to 35 Tileyard Studios London N7 9HA
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/07/10.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/07/10.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/07/10.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2018/07/10
filed on: 10th, July 2018
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 20th, June 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/06/20
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|