(AA01) Previous accounting period extended from February 28, 2023 to March 31, 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On February 22, 2023 director's details were changed
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On February 22, 2023 director's details were changed
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 175 Robert Dashwood Way Camberwell London SE17 3PZ England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on February 22, 2023
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 8th, November 2022
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, November 2022
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on October 17, 2022
filed on: 8th, November 2022
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 17, 2022: 4.00 GBP
filed on: 7th, November 2022
| capital
|
Free Download
(3 pages)
|
(CH01) On December 13, 2021 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On December 13, 2021 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On December 10, 2021 new director was appointed.
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On December 10, 2021 new director was appointed.
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 068100760001, created on June 5, 2020
filed on: 5th, June 2020
| mortgage
|
Free Download
(41 pages)
|
(AD01) Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Unit 175 Robert Dashwood Way Camberwell London SE17 3PZ on March 4, 2020
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On September 27, 2019 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 39 Etchingham Park Road London N3 2DU to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on November 30, 2018
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 4, 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 4, 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 9, 2015: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 4, 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 24, 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 4, 2013 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: December 14, 2012
filed on: 14th, December 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 14, 2012
filed on: 14th, December 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(8 pages)
|
(AP01) On November 6, 2012 new director was appointed.
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 31st, October 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed london audio LIMITEDcertificate issued on 31/10/12
filed on: 31st, October 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on April 5, 2012 to change company name
change of name
|
|
(AR01) Annual return made up to February 4, 2012 with full list of members
filed on: 15th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 11th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 4, 2011 with full list of members
filed on: 18th, March 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 4, 2011 director's details were changed
filed on: 18th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On February 4, 2011 director's details were changed
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on October 22, 2010. Old Address: 30 Station Lane Hornchurch Essex RM12 6NJ United Kingdom
filed on: 22nd, October 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 15, 2010. Old Address: 13-17 High Beech Road Loughton Essex IG10 4BN
filed on: 15th, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 4, 2010 with full list of members
filed on: 15th, March 2010
| annual return
|
Free Download
(4 pages)
|
(288a) On July 7, 2009 Director appointed
filed on: 7th, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On July 7, 2009 Director appointed
filed on: 7th, July 2009
| officers
|
Free Download
(2 pages)
|
(288b) On July 7, 2009 Appointment terminated director
filed on: 7th, July 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2009
| incorporation
|
Free Download
(14 pages)
|