GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, February 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 25th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-02
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-28
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-02
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 28th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-02
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 5th, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-02
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 6th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-02-02
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 10th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-02
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015-07-22 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-07-22 director's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 21 Grosvenor Place London SW1X 7HF. Change occurred on 2015-05-15. Company's previous address: 5th Floor 89 New Bond Street London W1S 1DA England.
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed roxy recordings LIMITEDcertificate issued on 15/04/15
filed on: 15th, April 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 11th, March 2015
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2015-03-11
filed on: 11th, March 2015
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, February 2015
| incorporation
|
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 2015-02-02: 2.00 GBP
capital
|
|