(CH01) On 2024/10/17 director's details were changed
filed on: 17th, October 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2024/09/10
filed on: 10th, September 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/11/30
filed on: 29th, August 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/11/22
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed solidrock entertainments (uk) LTDcertificate issued on 16/05/23
filed on: 16th, May 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Address change date: 2023/05/04. New Address: 307 East Street, London. East Street London SE17 2SX. Previous address: 19 Gipsy Road London United Kingdom SE27 9NP England
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/11/22
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 29th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/07/29. New Address: 19 Gipsy Road London United Kingdom SE27 9NP. Previous address: 10, Waddington Ave. Waddington Ave. Coulsdon CR5 1QE England
filed on: 29th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/11/22
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 30th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/11/08
filed on: 9th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/11/08
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/11/08
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/11/08
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/02/17. New Address: 10, Waddington Ave. Waddington Ave. Coulsdon CR5 1QE. Previous address: 62 Angus House New Park Road London London SW2 4LB
filed on: 17th, February 2018
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 30th, August 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/06/14. New Address: 62 Angus House New Park Road London London SW2 4LB. Previous address: C/O Emmanuel Damiro 31a Oakwood Gardens Ilford Ilford London IG3 9TY
filed on: 14th, June 2017
| address
|
Free Download
(2 pages)
|
(CH03) On 2017/06/05 secretary's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(3 pages)
|
(CH01) On 2017/06/05 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/11/08
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 22nd, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/11/12 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2015/11/25
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 24th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/11/12 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2014/12/02
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 24th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/11/12 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 29th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/11/12 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/09/11 from C/O Emmanuel Damiro 52 Windsor Road Gillingham Kent ME7 4QN United Kingdom
filed on: 11th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/11/30
filed on: 28th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/01/30 from 15 White House Headlam Road, Clapham Park Estate London SW4 8HD United Kingdom
filed on: 30th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/11/12 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/11/30
filed on: 15th, August 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2010/11/12 with full list of members
filed on: 17th, November 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) 2009/12/14 - the day director's appointment was terminated
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, November 2009
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|