CS01 |
Confirmation statement with updates Wed, 18th Oct 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
Fri, 28th Jul 2023 - the day director's appointment was terminated
filed on: 28th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 9th Jul 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Jul 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed marylebone music LIMITEDcertificate issued on 10/01/22
filed on: 10th, January 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 21st Jul 2021 director's details were changed
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Jul 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Thu, 1st Apr 2021 new director was appointed.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Jul 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Jul 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 14th Aug 2018. New Address: 7 Castle Street Bridgwater TA6 3DT. Previous address: C/O Kelly Pugh Sansom House Bow Street Langport Somerset TA10 9PR
filed on: 14th, August 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Jul 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jul 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Aug 2016
filed on: 27th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 1st, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 2nd Aug 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 3rd Aug 2015. New Address: C/O Kelly Pugh Sansom House Bow Street Langport Somerset TA10 9PR. Previous address: 82 Southstand Highbury Stadium Square London N5 1EY
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 2nd Aug 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 6th, August 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sun, 1st Sep 2013 director's details were changed
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 2nd Aug 2013 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 27th Aug 2013: 1 GBP
capital
|
|
CH03 |
On Mon, 1st Apr 2013 secretary's details were changed
filed on: 27th, August 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 9th Jul 2013. Old Address: Jesters Corner Manor Court over Haddon Bakewell Derbyshire DE45 1JE England
filed on: 9th, July 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 2nd Aug 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 13th, June 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Wed, 31st Aug 2011 to Mon, 31st Oct 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 2nd Aug 2011 with full list of members
filed on: 8th, August 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|