RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, October 2023
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd August 2023
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 20th July 2023
filed on: 22nd, July 2023
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 20th July 2023: 4.00 GBP
filed on: 20th, July 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th July 2023: 2.00 GBP
filed on: 20th, July 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th July 2023: 5.00 GBP
filed on: 20th, July 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th July 2023: 3.00 GBP
filed on: 20th, July 2023
| capital
|
Free Download
(3 pages)
|
CH01 |
On 8th June 2023 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th June 2023 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th February 2023
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd January 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 22nd November 2022 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd January 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 7th February 2023
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th January 2023
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th January 2023
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd November 2022
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 18th September 2019
filed on: 4th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5 Maritime Place, Bulwark Road Deal Kent CT14 6NQ England on 13th March 2021 to 9 White Acre Drive Deal CT14 7TP
filed on: 13th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(8 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, June 2019
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th June 2019
filed on: 12th, June 2019
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 18th February 2018
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th February 2018
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 24 Upper Dane Road Margate Kent CT9 2LX England on 23rd February 2017 to 5 Maritime Place, Bulwark Road Deal Kent CT14 6NQ
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd January 2017
filed on: 5th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd January 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 31st, March 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed MUSIC4WELLBEING LTD.certificate issued on 31/03/15
filed on: 31st, March 2015
| change of name
|
Free Download
(37 pages)
|
CH01 |
On 6th March 2015 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, January 2015
| incorporation
|
Free Download
(7 pages)
|