CS01 |
Confirmation statement with updates Mon, 12th Feb 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 25th, October 2023
| resolution
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Jun 2023 director's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 18th May 2023
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 15th May 2023
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20 Gander Lane Barlborough Chesterfield S43 4PZ England on Fri, 21st Apr 2023 to 1 Riverside Court Don Road Sheffield S9 2TJ
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 12th Feb 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
On Sun, 7th Aug 2022 new director was appointed.
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 7th Aug 2022 new director was appointed.
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 7th Aug 2022 new director was appointed.
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 7th Aug 2022 new director was appointed.
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 7th Aug 2022 new director was appointed.
filed on: 7th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Gander Lane Napier Court Chesterfield S43 7PZ United Kingdom on Mon, 20th Jun 2022 to 20 Gander Lane Barlborough Chesterfield S43 4PZ
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Fri, 31st Dec 2021 from Sat, 31st Jul 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 12th Feb 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Feb 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, March 2021
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 16th Feb 2021: 1143.41 GBP
filed on: 11th, March 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Feb 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 3rd Aug 2019
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 24th Feb 2020 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 12th Feb 2020
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 18 Napier Court Barlborogh Chesterfield Derbyshire S43 7PZ England on Tue, 5th Nov 2019 to 20 Gander Lane Napier Court Chesterfield S43 7PZ
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Floor 5 Barkers Pool House Burgess Street Sheffield S1 2HF United Kingdom on Thu, 24th Oct 2019 to 18 Napier Court Barlborogh Chesterfield Derbyshire S43 7PZ
filed on: 24th, October 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 28th, August 2019
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 6th Aug 2019: 895.76 GBP
filed on: 6th, August 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Feb 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 28th Feb 2018 to Mon, 31st Jul 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS United Kingdom on Fri, 3rd Aug 2018 to Floor 5 Barkers Pool House Burgess Street Sheffield S1 2HF
filed on: 3rd, August 2018
| address
|
Free Download
(1 page)
|
AP03 |
On Mon, 11th Jun 2018, company appointed a new person to the position of a secretary
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cohesion music LIMITEDcertificate issued on 24/05/18
filed on: 24th, May 2018
| change of name
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 27th Apr 2018: 23472.60 GBP
filed on: 14th, May 2018
| capital
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 8th May 2018
filed on: 8th, May 2018
| resolution
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Room 16 620 Attercliffe Road the John Banner Centre Sheffield S9 3QS United Kingdom on Mon, 12th Feb 2018 to The John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 12th Feb 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 17th Aug 2017: 56.88 GBP
filed on: 4th, September 2017
| capital
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Thu, 17th Aug 2017
filed on: 2nd, September 2017
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, September 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 31st, August 2017
| resolution
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Feb 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2016
| incorporation
|
Free Download
(7 pages)
|