(AD01) Change of registered address from 41 Langholm Crescent Darlington County Durham DL3 7st England on 2024/02/26 to 167-169 Great Portland Street 5th Floor London W1W 5PF
filed on: 26th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024/02/26
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/05/31
filed on: 26th, February 2024
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2024/02/26
filed on: 26th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2024/02/26 director's details were changed
filed on: 26th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024/02/26 director's details were changed
filed on: 26th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024/02/26 director's details were changed
filed on: 26th, February 2024
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/05/16
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/05/16
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 27th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/05/16
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/05/16
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 25th, February 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/05/16
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 27th, February 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/05/16
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/03/07
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/03/07 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/05/16
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 20th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/16
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 80 Victoria Road Darlington County Durham DL1 5JG on 2016/07/05 to 41 Langholm Crescent Darlington County Durham DL3 7st
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 26th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Elton Villas East 188 Coniscliffe Road Darlington Durham DL3 8PG on 2015/06/15 to 80 Victoria Road Darlington County Durham DL1 5JG
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/16
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 27th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/16
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2014/06/16
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 13th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2013/05/21 from 188 Coniscliffe Road Darlington County Durham DL3 8PG United Kingdom
filed on: 21st, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/05/16
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012/09/01 director's details were changed
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/09/01 director's details were changed
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/09/14 from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom
filed on: 14th, September 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed the sundance music company LTDcertificate issued on 14/09/12
filed on: 14th, September 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2012/09/10
change of name
|
|
(CONNOT) Notice of change of name
filed on: 14th, September 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, May 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|