GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 2, 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2018
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to November 30, 2017 (was March 31, 2018).
filed on: 31st, August 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 28, 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 28, 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2015
filed on: 29th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Lower Ground Floor 111 Charterhouse Street London EC1M 6AW. Change occurred on June 14, 2015. Company's previous address: Studio Gc 36-37 Warple Way London W3 0RG.
filed on: 14th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed rudb?! Records LIMITEDcertificate issued on 04/02/14
filed on: 4th, February 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on February 4, 2014 to change company name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 2, 2013: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on November 8, 2013. Old Address: Studio 3D 36-37 Warple Way London W3 0RH United Kingdom
filed on: 8th, November 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2012
| incorporation
|
Free Download
(44 pages)
|