DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 13, 2023
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 23 Worcester Street Worcester Street Kidderminster DY10 1ED England to 23 Worcester Street Worcester Street Kidderminster DY10 1ED on January 3, 2024
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 4 Forest Industrial Park Kidderminster DY11 7FX United Kingdom to 23 Worcester Street Worcester Street Kidderminster DY10 1ED on January 3, 2024
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: November 10, 2022
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23 Worcester Street Kidderminster DY10 1ED England to Unit 4 Forest Industrial Park Kidderminster DY11 7FX on November 22, 2022
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 13, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 20, 2022
filed on: 26th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 28, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
On November 24, 2021 new director was appointed.
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 10, 2021 new director was appointed.
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: March 1, 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 31, 2020
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 31, 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 28, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On August 1, 2019 new director was appointed.
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 18, 2019: 125.00 GBP
filed on: 6th, June 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 28, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 20, 2019
filed on: 20th, April 2019
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 30th, March 2019
| change of name
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 28 Worcester Street Rear Wing Ground Floor Kidderminster Worcestershire DY10 1ED to 23 Worcester Street Kidderminster DY10 1ED on February 28, 2018
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 28, 2017
filed on: 28th, December 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 6th, December 2017
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 28, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to May 28, 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
CH03 |
On January 1, 2016 secretary's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 31, 2015
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 28, 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 24, 2015: 100.00 GBP
capital
|
|
SH01 |
Capital declared on June 24, 2015: 100.00 GBP
filed on: 24th, June 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On June 24, 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 24, 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 24, 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 16, 2015 new director was appointed.
filed on: 28th, April 2015
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 28th, April 2015
| change of name
|
Free Download
|
CERTNM |
Company name changed violet life LIMITEDcertificate issued on 28/04/15
filed on: 28th, April 2015
| change of name
|
Free Download
|
AP01 |
On April 16, 2015 new director was appointed.
filed on: 28th, April 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 New Road Stourbridge DY8 1PH to 28 Worcester Street Rear Wing Ground Floor Kidderminster Worcestershire DY10 1ED on April 28, 2015
filed on: 28th, April 2015
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 14, 2015
filed on: 20th, April 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed teach me music academy LIMITEDcertificate issued on 10/02/15
filed on: 10th, February 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
On December 1, 2014 new director was appointed.
filed on: 15th, January 2015
| officers
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Apartment 29 61 Mason Way Birmingham B15 2GE England to 11 New Road Stourbridge DY8 1PH on January 15, 2015
filed on: 15th, January 2015
| address
|
|
CONNOT |
Change of name notice
filed on: 9th, January 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2014
| incorporation
|
Free Download
(25 pages)
|