CS01 |
Confirmation statement with no updates August 24, 2023
filed on: 3rd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 30th, October 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 24, 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 27, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 27, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 061857540001, created on January 16, 2019
filed on: 17th, January 2019
| mortgage
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 31, 2017
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 27, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 27, 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 27, 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 9, 2015: 41000.00 GBP
capital
|
|
CERTNM |
Company name changed acapela LIMITEDcertificate issued on 28/05/14
filed on: 28th, May 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on May 6, 2014 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 28th, May 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 26th, May 2014
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 15, 2014
filed on: 15th, May 2014
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 27, 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 14, 2014: 41000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to March 27, 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 28th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 27, 2012 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 18th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 27, 2011 with full list of members
filed on: 21st, April 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On June 4, 2010 secretary's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
On June 4, 2010 - new secretary appointed
filed on: 4th, June 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 4, 2010
filed on: 4th, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 4th, June 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On March 27, 2010 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 27, 2010 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 27, 2010 with full list of members
filed on: 28th, April 2010
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/03/2009 to 31/08/2009
filed on: 12th, August 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to May 5, 2009
filed on: 5th, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 26th, January 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to April 23, 2008
filed on: 23rd, April 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On November 6, 2007 New director appointed
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 6, 2007 New director appointed
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/07/07 from: aeolian house, piccadilly llanblethian cowbridge CF71 7JL
filed on: 10th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/07/07 from: aeolian house, piccadilly llanblethian cowbridge CF71 7JL
filed on: 10th, July 2007
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 9th, May 2007
| incorporation
|
Free Download
(13 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 9th, May 2007
| incorporation
|
Free Download
(13 pages)
|
CERTNM |
Company name changed acappella sound LIMITEDcertificate issued on 23/04/07
filed on: 23rd, April 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed acappella sound LIMITEDcertificate issued on 23/04/07
filed on: 23rd, April 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2007
| incorporation
|
Free Download
(17 pages)
|