CS01 |
Confirmation statement with updates Wednesday 4th October 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 7 Avenue Road Weymouth Dorset DT4 7JJ. Change occurred on Friday 30th June 2023. Company's previous address: 36-40 Maple Street London W1T 6HE England.
filed on: 30th, June 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 30th June 2023 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 19th December 2022
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 23rd, November 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 18th October 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th October 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th October 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 18th October 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th October 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 36-40 Maple Street London W1T 6HE. Change occurred on Thursday 6th October 2022. Company's previous address: 19 Haywards Place London EC1R 0EH United Kingdom.
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 4th October 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th October 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Wednesday 31st October 2018 (was Monday 31st December 2018).
filed on: 25th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 4th October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Friday 8th June 2018 director's details were changed
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th October 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 7th March 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 25th, November 2016
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th October 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 087194460001, created on Friday 3rd June 2016
filed on: 7th, June 2016
| mortgage
|
Free Download
(29 pages)
|
CH01 |
On Monday 2nd May 2016 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 19 Haywards Place London EC1R 0EH. Change occurred on Thursday 26th May 2016. Company's previous address: Acre House 11/15 William Road London NW1 3ER.
filed on: 26th, May 2016
| address
|
Free Download
(2 pages)
|
SH19 |
50000.00 GBP is the capital in company's statement on Monday 16th May 2016
filed on: 16th, May 2016
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 18/04/16
filed on: 16th, May 2016
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 16th, May 2016
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, May 2016
| resolution
|
Free Download
|
AA01 |
Previous accounting period shortened from Tuesday 31st May 2016 to Saturday 31st October 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, May 2016
| resolution
|
Free Download
(15 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, May 2016
| capital
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th October 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Saturday 31st January 2015 (was Sunday 31st May 2015).
filed on: 30th, June 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Friday 31st January 2014, originally was Friday 31st October 2014.
filed on: 26th, May 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
50000.00 GBP is the capital in company's statement on Sunday 5th October 2014
filed on: 22nd, April 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th October 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed 4 adventure holdings LIMITEDcertificate issued on 09/10/13
filed on: 9th, October 2013
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed 4ADVENTURE holdings LIMITEDcertificate issued on 08/10/13
filed on: 8th, October 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 4th, October 2013
| incorporation
|
|