(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/03/27
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/03/27
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 22nd, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/03/27
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 27th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/03/27
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2016/04/08
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/04/08
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2020/04/09 secretary's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020/04/09 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/04/09 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 15th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/03/27
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 17th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 11th, May 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2018/03/27
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to 2017/04/30 from 2017/03/31
filed on: 28th, December 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 42 Grierson House Aldington Road London SE16 1TN England on 2017/06/05 to 46 Avarn Road London SW17 9HA
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/27
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 9a Havelock Walk London SE23 3HG England on 2016/09/13 to 42 Grierson House Aldington Road London SE16 1TN
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/09
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/05/09
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 17th, March 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(CH03) On 2015/08/01 secretary's details were changed
filed on: 24th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Leadenhall Building Leadenhall Street Level 30 122 Leadenhall Street London EC3V 4AB on 2015/09/24 to 9a Havelock Walk London SE23 3HG
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/09/24.
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/09
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/06
capital
|
|
(CH01) On 2015/06/01 director's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 2015/06/01 secretary's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed london school of performing arts practices LIMITEDcertificate issued on 03/02/15
filed on: 3rd, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered address from 9 Hurley Court 215 Mitcham Road London SW17 9DE on 2015/02/03 to The Leadenhall Building Leadenhall Street Level 30 122 Leadenhall Street London EC3V 4AB
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/09
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to 2014/03/31, originally was 2014/04/30.
filed on: 29th, January 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, April 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|