AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Mar 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Mar 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Mar 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Mar 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Mar 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Mar 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 26th Oct 2017
filed on: 26th, October 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 5th Mar 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Mar 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 79 Victoria Road Ruislip Middlesex HA4 9BH on Thu, 31st Mar 2016 to 70-72 Victoria Road Ruislip Middlesex HA4 0AH
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Mar 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 14th Apr 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Mar 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 9th Apr 2014: 2.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on Wed, 9th Apr 2014
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(6 pages)
|
AAMD |
Revised accounts made up to Sat, 31st Mar 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Mar 2013
filed on: 15th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 5th Mar 2012
filed on: 8th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Mar 2011
filed on: 20th, April 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed global music & media LTDcertificate issued on 14/03/11
filed on: 14th, March 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 8th Mar 2011 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 14th, March 2011
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 23rd Feb 2011
filed on: 23rd, February 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Mar 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Mar 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 11th May 2010. Old Address: C/O. Ashe & Co 79 Victoria Road Ruislip Manor Middlesex HA4 9BH U.K.
filed on: 11th, May 2010
| address
|
Free Download
(1 page)
|
CH03 |
On Fri, 5th Mar 2010 secretary's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Mar 2010
filed on: 11th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 3rd, September 2009
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 13th Aug 2009 with complete member list
filed on: 13th, August 2009
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, June 2009
| gazette
|
Free Download
(1 page)
|
288a |
On Mon, 7th Apr 2008 Director appointed
filed on: 7th, April 2008
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 7th, April 2008
| accounts
|
Free Download
(2 pages)
|
288a |
On Mon, 7th Apr 2008 Director and secretary appointed
filed on: 7th, April 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/03/2009 to 31/03/2008
filed on: 7th, April 2008
| accounts
|
Free Download
(1 page)
|
288b |
On Mon, 10th Mar 2008 Appointment terminated secretary
filed on: 10th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 10th Mar 2008 Appointment terminated director
filed on: 10th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2008
| incorporation
|
Free Download
(14 pages)
|