(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 12, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 12, 2022
filed on: 14th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 12, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 12, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 12, 2019
filed on: 18th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 12, 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 41 Marsh Court Pincott Road London SW19 2LD. Change occurred on June 13, 2017. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 12, 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On February 18, 2017 new director was appointed.
filed on: 18th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 30, 2016
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) On August 1, 2016 new director was appointed.
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on June 30, 2016. Company's previous address: 71-75 Shelton Street London WC2H 0JQ England.
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 71-75 Shelton Street London WC2H 0JQ. Change occurred on September 23, 2015. Company's previous address: Flat 41 Marsh Court Pincott Road London SW19 2LD.
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 71-75 Shelton Street London WC2H 0JQ. Change occurred on September 23, 2015. Company's previous address: 71-75 Shelton Street 71-75 Shelton Street London WC2H 0JQ England.
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed violinati LTDcertificate issued on 21/11/14
filed on: 21st, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 21, 2014
filed on: 21st, November 2014
| resolution
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2014
filed on: 3rd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 3, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, April 2013
| incorporation
|
Free Download
(7 pages)
|