(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th December 2023
filed on: 23rd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 29th, September 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, September 2023
| dissolution
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 7, Unit 1-3 Invicta Business Centre Bredgar Road Gillingham ME8 6PG. Change occurred on Wednesday 3rd May 2023. Company's previous address: PO Box PO Box 7 Unit 1-3 Bredgar Road Gillingham ME8 6PG England.
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th December 2022
filed on: 26th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 6th December 2021
filed on: 9th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 6th December 2020
filed on: 6th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sunday 6th December 2020
filed on: 6th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 27th November 2020 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 27th November 2020 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 13th January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th January 2019
filed on: 19th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th January 2018
filed on: 14th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 1st December 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address PO Box PO Box 7 Unit 1-3 Bredgar Road Gillingham ME8 6PG. Change occurred on Monday 27th February 2017. Company's previous address: C/O C/O Pmx Music Ltd PO Box PO Box 7 Unit 1-3 Bredgar Road Gillingham ME8 6PG England.
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 13th January 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O C/O Pmx Music Ltd PO Box PO Box 7 Unit 1-3 Bredgar Road Gillingham ME8 6PG. Change occurred on Thursday 19th January 2017. Company's previous address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP.
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 30th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 13th January 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 13th January 2015
filed on: 17th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 19th, October 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 13th January 2014
filed on: 11th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 10th December 2013 from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 20th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 13th January 2013
filed on: 26th, January 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, January 2012
| incorporation
|
Free Download
(36 pages)
|