AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates October 9, 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On May 18, 2021 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 39 Hartford Road Bromsgrove Worcestershire B60 2HQ. Change occurred on May 18, 2021. Company's previous address: 308 Stourbridge Road Catshill Bromsgrove B61 9LH United Kingdom.
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 18, 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 6, 2021 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 6, 2021
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
CH03 |
On November 26, 2020 secretary's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 26, 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 26, 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 308 Stourbridge Road Catshill Bromsgrove B61 9LH. Change occurred on November 25, 2020. Company's previous address: 17 Leasowe Road Rubery Birmingham B45 9TB.
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 25, 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 9, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control October 10, 2017
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 9, 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control October 9, 2017
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates October 10, 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control October 10, 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 10, 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 15, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On September 24, 2016 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 15, 2015
filed on: 16th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 16, 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 15, 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 15, 2013
filed on: 17th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 17, 2013: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(13 pages)
|
AD01 |
Company moved to new address on April 3, 2013. Old Address: 62 Loynells Road Rednal Birmingham West Midlands B45 9NP England
filed on: 3rd, April 2013
| address
|
Free Download
(1 page)
|
CH01 |
On March 19, 2013 director's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 15, 2012
filed on: 18th, October 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 15, 2011
filed on: 25th, October 2011
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed bromsgrove music school LIMITEDcertificate issued on 29/07/11
filed on: 29th, July 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on July 29, 2011 to change company name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, July 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on July 13, 2011. Old Address: 62 Loynells Road Rednal Birmingham Uk B45 9NP United Kingdom
filed on: 13th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 15, 2010
filed on: 15th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 1st, September 2010
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: November 26, 2009) of a secretary
filed on: 26th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 24, 2009 new director was appointed.
filed on: 24th, November 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 13, 2009
filed on: 13th, November 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 13, 2009. Old Address: Kidderminster Road Droitwich Worcestershire WR9 9AY England
filed on: 13th, November 2009
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 13, 2009
filed on: 13th, November 2009
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 15, 2009: 200.00 GBP
filed on: 16th, October 2009
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2009
| incorporation
|
Free Download
(32 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|