PSC04 |
Change to a person with significant control 1st February 2024
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st February 2024
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 1st February 2024
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 1st February 2024
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd November 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 1st October 2021
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2021
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Liverpool Road West Oswestry Shropshire SY11 1PE on 10th January 2022 to 13 Burgess Croft Red Bank Welshpool Powys SY21 7RJ
filed on: 10th, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 1st October 2021 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th January 2022 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st October 2021
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2021 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2021 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st October 2021
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2nd November 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2nd November 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2nd November 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 10th March 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 24th January 2017: 107000.00 GBP
filed on: 27th, January 2017
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th March 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 19th February 2016 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 28th February 2016 to 30th April 2016
filed on: 20th, January 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th March 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th March 2015: 1000.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 12th March 2014
filed on: 12th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th March 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 10th March 2014: 1000.00 GBP
capital
|
|
AP01 |
New director was appointed on 25th February 2014
filed on: 25th, February 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed sirius audio LIMITEDcertificate issued on 19/02/14
filed on: 19th, February 2014
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, February 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, February 2014
| incorporation
|
Free Download
(8 pages)
|