(CH01) On Mon, 8th Jan 2024 director's details were changed
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 16th Jan 2023 director's details were changed
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
(SH01) Capital declared on Fri, 16th Apr 2021: 35357.28 GBP
filed on: 17th, August 2021
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 11th, August 2021
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, August 2021
| resolution
|
Free Download
(2 pages)
|
(AP01) On Fri, 16th Apr 2021 new director was appointed.
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 16th Apr 2021 new director was appointed.
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, August 2021
| capital
|
Free Download
(2 pages)
|
(TM01) Fri, 16th Apr 2021 - the day director's appointment was terminated
filed on: 7th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tue, 7th Jan 2020 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, September 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) On Tue, 13th Mar 2018 new director was appointed.
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, January 2018
| resolution
|
Free Download
(54 pages)
|
(SH19) Capital declared on Fri, 22nd Dec 2017: 350.00 GBP
filed on: 22nd, December 2017
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 22nd, December 2017
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 22nd, December 2017
| resolution
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 21/12/17
filed on: 22nd, December 2017
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, November 2017
| resolution
|
Free Download
(29 pages)
|
(TM01) Wed, 18th Oct 2017 - the day director's appointment was terminated
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 30th Oct 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 16th Oct 2017 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Wed, 1st Feb 2017. New Address: 6B Parkway, Porters Wood St. Albans Hertfordshire AL3 6PA. Previous address: Unit 31 Tileyard Road London N7 9AH England
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 12th May 2016: 665.00 GBP
filed on: 23rd, January 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On Sat, 7th Jan 2017 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 7th Jan 2017 director's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 18th Jul 2016. New Address: Unit 31 Tileyard Road London N7 9AH. Previous address: 348 Goswell Road London EC1V 7LQ England
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Mon, 25th Apr 2016
filed on: 12th, May 2016
| capital
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088340760001, created on Thu, 14th Jan 2016
filed on: 4th, February 2016
| mortgage
|
Free Download
(14 pages)
|
(TM01) Thu, 14th Jan 2016 - the day director's appointment was terminated
filed on: 30th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 30th Jan 2016. New Address: 348 Goswell Road London EC1V 7LQ. Previous address: C/O the Music Royalty Co 134 Tooley Street London SE1 2TU
filed on: 30th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 7th Jan 2016 with full list of members
filed on: 30th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) On Tue, 26th Jan 2016 new director was appointed.
filed on: 30th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Wed, 31st Dec 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 7th Jan 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 20th May 2015: 100.00 GBP
capital
|
|
(AP01) On Thu, 6th Nov 2014 new director was appointed.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 6th Nov 2014 new director was appointed.
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 19th May 2015. New Address: C/O the Music Royalty Co 134 Tooley Street London SE1 2TU. Previous address: Innovation Warehouse East Poultry Avenue London EC1A 9PT England
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 19th May 2015. New Address: C/O the Music Royalty Co 134 Tooley Street London SE1 2TU. Previous address: C/O the Music Royalty Co 134 Tooley Street London SE1 2TU England
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, May 2015
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Tue, 31st Mar 2015 to Wed, 31st Dec 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Sat, 31st May 2014. Old Address: 50 Grange Rise Codicote Hitchin Hertfordshire SG4 8YR United Kingdom
filed on: 31st, May 2014
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2015
filed on: 5th, April 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|