THE MUSE AT 269

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/11/2420 November 2024 Appointment of Mrs Malgorzata Joanna Lapsa-Malawska as a director on 2024-06-01

View Document

05/05/245 May 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/05/243 May 2024 Director's details changed for Mr James Mccarthy on 2024-05-03

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

03/03/233 March 2023 Termination of appointment of Jane Rayne as a director on 2022-05-26

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/01/2325 January 2023 Appointment of Ms Victoria Anne Chaplin as a director on 2023-01-04

View Document

25/01/2325 January 2023 Director's details changed for Ms Victoria Anne Chaplin on 2023-01-04

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/07/2028 July 2020 NOTIFICATION OF PSC STATEMENT ON 29/06/2017

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

05/02/205 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

02/02/182 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, NO UPDATES

View Document

17/01/1717 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

06/08/166 August 2016 DISS40 (DISS40(SOAD))

View Document

04/08/164 August 2016 25/04/16 NO MEMBER LIST

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/08/155 August 2015 DIRECTOR APPOINTED DAMIAN ROBERT RAYNE

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR DAMIAN ROBERT RAYNE

View Document

25/04/1525 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company