(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(TM01) Mon, 4th Dec 2023 - the day director's appointment was terminated
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control Fri, 10th Jun 2022
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Dec 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Fri, 29th Apr 2022 - the day director's appointment was terminated
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed ssd concerts & festivals LIMITEDcertificate issued on 10/06/22
filed on: 10th, June 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Dec 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Mon, 21st Jun 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 21st Jun 2021. New Address: Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY. Previous address: 20C Ordnance Row Portsmouth PO1 3DN England
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 23rd Dec 2020
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting reference period shortened from Sun, 28th Feb 2021 to Wed, 30th Sep 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 23rd Dec 2019
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Fri, 28th Feb 2020
filed on: 29th, January 2020
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wed, 2nd Oct 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 2nd Oct 2019 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 2nd Oct 2019 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Sep 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 2nd Oct 2019. New Address: 20C Ordnance Row Portsmouth PO1 3DN. Previous address: Albion House Stepney Bank the Ouseburn Newcastle upon Tyne NE1 2NP England
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 13th Mar 2019. New Address: Albion House Stepney Bank the Ouseburn Newcastle upon Tyne NE1 2NP. Previous address: Akenside Studios Akenside Hill Newcastle upon Tyne NE1 3UF England
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, December 2018
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Mon, 24th Dec 2018: 100.00 GBP
capital
|
|