(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates July 3, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 3, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates July 3, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(11 pages)
|
(AA01) Extension of current accouting period to December 31, 2021
filed on: 7th, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 3, 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 15, 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates July 3, 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates July 3, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 13, 2018
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 13, 2018 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 3, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on April 6, 2017
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 10, 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 10, 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 5, 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On March 1, 2014 director's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 5, 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 4, 2014: 100.00 GBP
capital
|
|
(SH08) Change of share class name or designation
filed on: 27th, August 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 27th, August 2013
| resolution
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 5, 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 5, 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to August 31, 2012
filed on: 27th, March 2012
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on February 24, 2012
filed on: 24th, February 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 5, 2011
filed on: 27th, June 2011
| annual return
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on June 27, 2011. Old Address: 36-38 Calls Landing Leeds West Yorkshire LS2 7EW Uk
filed on: 27th, June 2011
| address
|
Free Download
(1 page)
|
(AP01) On February 1, 2011 new director was appointed.
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On February 1, 2011 new director was appointed.
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On June 30, 2010 director's details were changed
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On May 5, 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 5, 2010
filed on: 25th, June 2010
| annual return
|
Free Download
(5 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 24th, May 2010
| incorporation
|
Free Download
(14 pages)
|
(CERTNM) Company name changed slam dunk records LIMITEDcertificate issued on 04/05/10
filed on: 4th, May 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on March 10, 2010 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 4th, May 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 11th, December 2009
| resolution
|
Free Download
(1 page)
|
(288a) On June 6, 2009 Secretary appointed
filed on: 6th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, May 2009
| incorporation
|
Free Download
(13 pages)
|