AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2024
filed on: 6th, April 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th January 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 6th February 2024 director's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 6th February 2024
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th January 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 4th July 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 437a Alfreton Road Nottingham NG7 5LX. Change occurred on Friday 1st July 2022. Company's previous address: C/O Omega Fire Ministries St Pancras Community Centre 67 Plender Street Camden NW1 0LB England.
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 29th June 2022.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 30th May 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 28th January 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 25th September 2021
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 25th September 2021
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 28th January 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 28th July 2020
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Omega Fire Ministries St Pancras Community Centre 67 Plender Street Camden NW1 0LB. Change occurred on Tuesday 28th July 2020. Company's previous address: Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD England.
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 28th July 2020.
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 28th July 2020
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 28th July 2020
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 28th July 2020
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th July 2020
filed on: 28th, July 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 28th January 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 28th January 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 28th January 2020.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD. Change occurred on Tuesday 28th January 2020. Company's previous address: 2nd Floor, Building 10 566 Chiswick High Road London W4 5XS England.
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 28th January 2020
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 27th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 29th October 2019
filed on: 29th, October 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 13th March 2018
filed on: 13th, March 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
PSC01 |
Notification of a person with significant control Monday 4th December 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 4th December 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor, Building 10 566 Chiswick High Road London W4 5XS. Change occurred on Monday 4th December 2017. Company's previous address: 6 6 Elgar Gardens Nottingham Nottinghamshire NG3 2HW England.
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 4th December 2017
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th December 2017.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 4th December 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th January 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 6 6 Elgar Gardens Nottingham Nottinghamshire NG3 2HW. Change occurred on Sunday 22nd January 2017. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 22nd, January 2017
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed community arts production LTDcertificate issued on 13/01/16
filed on: 13th, January 2016
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, January 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 5th January 2016
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|