(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 31st July 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st July 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st July 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 13th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 31st July 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st July 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st July 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 29th December 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 24th October 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 24th October 2017 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 57 Stanley Road Ilford Essex IG1 1RW England to 476 st. Albans Road Watford WD24 6QU on Friday 29th September 2017
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Saturday 31st December 2016 to Friday 31st March 2017
filed on: 14th, July 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 29th December 2016
filed on: 22nd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 29th December 2015 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 57 Stanley Road Stanley Road Ilford Essex IG1 1RW England to 57 Stanley Road Ilford Essex IG1 1RW on Tuesday 31st May 2016
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4th Floor 86-90 Paul Street London EC2A 4NE to 57 Stanley Road Stanley Road Ilford Essex IG1 1RW on Saturday 14th May 2016
filed on: 14th, May 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 29th December 2014 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, April 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 13th, October 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 29th December 2013 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 57 Stanley Road Ilford IG1 1RW England to 4Th Floor 86-90 Paul Street London EC2A 4NE on Monday 4th August 2014
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, May 2014
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 15th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 29th December 2012 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on Monday 11th March 2013
capital
|
|
(CH01) On Sunday 10th March 2013 director's details were changed
filed on: 10th, March 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed northbrook music LIMITEDcertificate issued on 25/09/12
filed on: 25th, September 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Tuesday 25th September 2012
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 29th December 2011 with full list of members
filed on: 22nd, September 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, July 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 18th, February 2012
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed caulfield music LIMITEDcertificate issued on 25/10/11
filed on: 25th, October 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 24th October 2011
change of name
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 29th December 2010 with full list of members
filed on: 1st, March 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 15th December 2010 director's details were changed
filed on: 15th, December 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Sunday 21st November 2010 from C/O M Skinner 37E Northbrook Road Ilford Essex IG1 3BP United Kingdom
filed on: 21st, November 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 20th, August 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 29th December 2009 with full list of members
filed on: 5th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 5th April 2010 from C/O Marcus Skinner 37E Northbrook Road Ilford Essex IG1 3BP United Kingdom
filed on: 5th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 31st December 2009 director's details were changed
filed on: 5th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 5th April 2010 from 2 Water Lane Ilford Essex IG3 9HE United Kingdom
filed on: 5th, April 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, December 2008
| incorporation
|
Free Download
(15 pages)
|