(CS01) Confirmation statement with no updates Tue, 27th Feb 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Feb 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Feb 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Feb 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st Mar 2021
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 1st Mar 2021
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 1st Mar 2021
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 1st Mar 2021
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 2nd Feb 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st Mar 2021
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CH03) On Mon, 22nd Feb 2021 secretary's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 2nd Feb 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Vox Studios 1-45 Durham Street Vauxhall London Durham Street London SE11 5JH England on Mon, 9th Nov 2020 to 19 Walcourt Road Kempston Bedford MK42 8SL
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 2nd Feb 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Feb 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 140 Buckingham Palace Road London SW1W 9SA United Kingdom on Thu, 15th Nov 2018 to Vox Studios 1-45 Durham Street Vauxhall London Durham Street London SE11 5JH
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 5th Feb 2018
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 2nd Feb 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Feb 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Feb 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Feb 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(17 pages)
|
(SH01) Capital declared on Thu, 26th Feb 2015: 80.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd Feb 2014
filed on: 21st, February 2014
| annual return
|
Free Download
(17 pages)
|
(SH01) Capital declared on Fri, 21st Feb 2014: 80.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) On Fri, 15th Mar 2013 new director was appointed.
filed on: 15th, March 2013
| officers
|
Free Download
(3 pages)
|
(AP03) On Fri, 15th Mar 2013, company appointed a new person to the position of a secretary
filed on: 15th, March 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 1st Mar 2013 new director was appointed.
filed on: 1st, March 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 1st Mar 2013 new director was appointed.
filed on: 1st, March 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Feb 2013
filed on: 1st, March 2013
| annual return
|
Free Download
(17 pages)
|
(SH01) Capital declared on Thu, 2nd Feb 2012: 80.00 GBP
filed on: 20th, February 2013
| capital
|
Free Download
(4 pages)
|
(AP01) On Wed, 7th Mar 2012 new director was appointed.
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 7th Mar 2012 new director was appointed.
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 6th Feb 2012
filed on: 6th, February 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 6th Feb 2012. Old Address: 140 Buckingham Palace Road London SW1W9SA United Kingdom
filed on: 6th, February 2012
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 6th Feb 2012
filed on: 6th, February 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 6th Feb 2012. Old Address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 6th, February 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2012
| incorporation
|
Free Download
(34 pages)
|