AA |
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th March 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 29th November 2022 to Thursday 30th June 2022
filed on: 8th, July 2022
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th February 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thursday 3rd February 2022 director's details were changed
filed on: 5th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 3rd February 2022
filed on: 5th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24-28 Buckland Crescent Flat 12 London NW3 5DU United Kingdom to Flat 1 7 Eton Avenue London NW3 3EL on Saturday 5th February 2022
filed on: 5th, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 5th February 2022 director's details were changed
filed on: 5th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th November 2020 to Sunday 29th November 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tuesday 17th August 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 17th August 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th February 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th February 2020
filed on: 8th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 18th November 2019
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th November 2018
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Dales Court Dales Road Ipswich Suffolk IP1 4JR to 24-28 Buckland Crescent Flat 12 London NW3 5DU on Friday 27th July 2018
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 27th July 2018 director's details were changed
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st March 2018 director's details were changed
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th November 2017
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st March 2018 director's details were changed
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 11th, October 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 18th November 2016
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 18th November 2015 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 18th November 2014 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 22nd January 2015
capital
|
|
CH03 |
On Friday 22nd November 2013 secretary's details were changed
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 22nd November 2013 director's details were changed
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed papa legbra recordings LTDcertificate issued on 22/11/13
filed on: 22nd, November 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 18th November 2013
change of name
|
|
NEWINC |
Company registration
filed on: 18th, November 2013
| incorporation
|
Free Download
(8 pages)
|