(CS01) Confirmation statement with no updates Mon, 26th Jun 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 66 Vincent Street Macclesfield SK11 6UQ England on Tue, 22nd Nov 2022 to 65 Oxford Road Macclesfield SK11 8JE
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 26th Jun 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 18th Feb 2022
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 10th Jan 2022
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 10th Jan 2022
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 145a Ashley Road Hale Cheshire WA14 2UW England on Wed, 12th Jan 2022 to 66 Vincent Street Macclesfield SK11 6UQ
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 10th Jan 2022
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 10th Jan 2022
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed kaluki management LIMITEDcertificate issued on 04/01/22
filed on: 4th, January 2022
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed locus group music LTDcertificate issued on 04/01/22
filed on: 4th, January 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Jun 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Jun 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Jun 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 7th Aug 2018 new director was appointed.
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Jun 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Fri, 25th May 2018 new director was appointed.
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, May 2018
| incorporation
|
Free Download
(37 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Thu, 24th May 2018: 100.00 GBP
capital
|
|