CS01 |
Confirmation statement with no updates 2024-01-03
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-30
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-03
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-30
filed on: 25th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-03
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-30
filed on: 20th, May 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2021-03-29 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-03-28 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-03-29
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-03
filed on: 6th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 44 Malpas Road London SE4 1BS. Change occurred on 2021-02-20. Company's previous address: C/O Gbp Associates Llp 6th Floor, Aviation House 125 Kingsway London WC2B 6NH England.
filed on: 20th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 20th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-01-03
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 3rd, December 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2018-12-31 to 2018-12-30
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-03
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Gbp Associates Llp 6th Floor, Aviation House 125 Kingsway London WC2B 6NH. Change occurred on 2018-12-27. Company's previous address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England.
filed on: 27th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD. Change occurred on 2018-01-30. Company's previous address: 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD.
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-01-03
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 27th, July 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-03
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 25th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-03
filed on: 18th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-01-18: 3.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2015-10-21
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 27th, August 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-03
filed on: 12th, January 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD. Change occurred on 2014-10-17. Company's previous address: First Floor, 44a Floral Street London WC2E 9DA England.
filed on: 17th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 18th, September 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address First Floor, 44a Floral Street London WC2E 9DA. Change occurred on 2014-07-22. Company's previous address: Ground Floor Front 9 Heathmans Road London SW6 4TJ.
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-03
filed on: 10th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-01-10: 3.00 GBP
capital
|
|
AP01 |
New director was appointed on 2013-03-13
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-03-13
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-03-13
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-01-04: 3.00 GBP
filed on: 13th, March 2013
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2014-01-31 to 2013-12-31
filed on: 11th, January 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed 3K music LIMITEDcertificate issued on 07/01/13
filed on: 7th, January 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-01-03
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment was terminated on 2013-01-04
filed on: 4th, January 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, January 2013
| incorporation
|
Free Download
(22 pages)
|