(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Mon, 13th Jul 2020 - the day director's appointment was terminated
filed on: 19th, July 2020
| officers
|
Free Download
(1 page)
|
(TM02) Mon, 13th Jul 2020 - the day secretary's appointment was terminated
filed on: 19th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 15th Feb 2020
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Sat, 15th Feb 2020 - the day director's appointment was terminated
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 12th Mar 2019
filed on: 15th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Fri, 14th Feb 2020 - the day director's appointment was terminated
filed on: 15th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 1st May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 1st May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 8th Sep 2017: 54958.00 GBP
filed on: 11th, September 2017
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 31st Aug 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 1st May 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sun, 1st May 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 3rd, October 2015
| accounts
|
Free Download
(8 pages)
|
(AP01) On Sat, 1st Aug 2015 new director was appointed.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 12th May 2015: 199.00 GBP
filed on: 3rd, June 2015
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, June 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 3rd, June 2015
| resolution
|
Free Download
|
(AR01) Annual return drawn up to Fri, 1st May 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
|
(SH01) Capital declared on Fri, 1st May 2015: 250.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Thu, 23rd Oct 2014. New Address: C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN. Previous address: Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 14th Jul 2014. New Address: Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF. Previous address: C/O Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 9th May 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(9 pages)
|
(TM01) Mon, 9th Jun 2014 - the day director's appointment was terminated
filed on: 9th, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 6th Jun 2014 - the day director's appointment was terminated
filed on: 6th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 18th Mar 2014 new director was appointed.
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 18th Mar 2014 - the day director's appointment was terminated
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on Fri, 30th Nov 2012: 250.00 GBP
filed on: 1st, July 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 9th May 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On Tue, 1st Jan 2013 director's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 1st Jan 2013 secretary's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Jan 2013 director's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 30th Nov 2012: 200.00 GBP
filed on: 1st, December 2012
| capital
|
Free Download
(3 pages)
|
(TM01) Thu, 29th Nov 2012 - the day director's appointment was terminated
filed on: 29th, November 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 20th Nov 2012. Old Address: 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL United Kingdom
filed on: 20th, November 2012
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 14th Nov 2012 new director was appointed.
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 13th Nov 2012 new director was appointed.
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 2nd Jul 2012 new director was appointed.
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 30th Jun 2012 new director was appointed.
filed on: 30th, June 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cabad.tv LTDcertificate issued on 21/05/12
filed on: 21st, May 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Thu, 17th May 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return drawn up to Wed, 9th May 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Thu, 22nd Mar 2012 - the day director's appointment was terminated
filed on: 22nd, March 2012
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sat, 30th Jun 2012
filed on: 30th, June 2011
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 17th May 2011 new director was appointed.
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 17th May 2011 - the day director's appointment was terminated
filed on: 17th, May 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2011
| incorporation
|
Free Download
(37 pages)
|