AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 23rd, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/01
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 8th, December 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2021/12/30
filed on: 27th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/05/01
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/01
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 11th, January 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020/04/23
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/05/01
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2020/04/23
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/12/20
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 16th, October 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/10/02
filed on: 2nd, October 2019
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 2019/09/01 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/09/01
filed on: 13th, September 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/09/12
filed on: 12th, September 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/20
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/12/20
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/20
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 11th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/20
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 65 London Road Newark Nottinghamshire NG24 1RZ on 2015/06/16 to Music Factory Jessop Way Newark NG24 2ER
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/20
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on 2015/06/16
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 16th, September 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/09/09
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/05/14
filed on: 14th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/20
filed on: 20th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on 2013/12/20
capital
|
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 3rd, October 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/03/01.
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2012/12/31
filed on: 25th, January 2013
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/05/31
filed on: 22nd, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/20
filed on: 20th, December 2012
| annual return
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, September 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed compass concerts LIMITEDcertificate issued on 21/09/12
filed on: 21st, September 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2012/09/18
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2012
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2012/05/16 director's details were changed
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/09/14 from First Floor 40 Morshead Road Crownhill Plymouth Devon PL6 5AH England
filed on: 14th, September 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/09/14.
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/16
filed on: 14th, September 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, May 2011
| incorporation
|
Free Download
(23 pages)
|