CS01 |
Confirmation statement with no updates Wed, 20th Dec 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Dec 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 3rd, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Dec 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Dec 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 8th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Dec 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Apex Sheriffs Orchard Coventry CV1 3PP on Wed, 24th Jul 2019 to Union House New Union Street Coventry CV1 2NT
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Union House New Union Street Coventry CV1 2NT England on Wed, 24th Jul 2019 to Union House 111 New Union Street Coventry CV1 2NT
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 17th Dec 2018 director's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 17th Dec 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 20th Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 3rd, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Dec 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 27th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Dec 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Dec 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Dec 2014
filed on: 24th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 24th Dec 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tue, 22nd Apr 2014 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 22nd Apr 2014. Old Address: C/O Mr M Hockaday 9 Fairey Street Cofton Hackett Birmingham B45 8GU
filed on: 22nd, April 2014
| address
|
Free Download
(1 page)
|
CH03 |
On Tue, 22nd Apr 2014 secretary's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed soundwrx LIMITEDcertificate issued on 11/04/14
filed on: 11th, April 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 7th Apr 2014 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 11th, April 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Dec 2013
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 23rd Dec 2013. Old Address: 9-13 Fulham High Street London London SW6 3JH England
filed on: 23rd, December 2013
| address
|
Free Download
(1 page)
|
CH03 |
On Fri, 27th Sep 2013 secretary's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 14th Dec 2013
filed on: 14th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 14th Dec 2013 new director was appointed.
filed on: 14th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 26th Nov 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Nov 2012
filed on: 30th, November 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 30th Nov 2012 director's details were changed
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 30th Nov 2012 secretary's details were changed
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 13th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Nov 2011
filed on: 28th, November 2011
| annual return
|
Free Download
(5 pages)
|
AP03 |
On Mon, 14th Nov 2011, company appointed a new person to the position of a secretary
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2011
filed on: 23rd, February 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 7th Jan 2011 new director was appointed.
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, November 2010
| incorporation
|
Free Download
(22 pages)
|