CS01 |
Confirmation statement with updates Tue, 3rd Oct 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 8th Sep 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 8th Sep 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 8th Sep 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, September 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, September 2023
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on Fri, 8th Sep 2023: 982.19 GBP
filed on: 18th, September 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 28th Jul 2023: 188.32 GBP
filed on: 2nd, August 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 11th, July 2023
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Wed, 5th Apr 2023: 180.14 GBP
filed on: 11th, April 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 24th Feb 2023: 175.90 GBP
filed on: 7th, March 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 15th Aug 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 3rd Oct 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Mon, 15th Aug 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed adventure planet LTDcertificate issued on 08/06/22
filed on: 8th, June 2022
| change of name
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 31st Mar 2022: 162.21 GBP
filed on: 11th, May 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 4th Apr 2022: 174.44 GBP
filed on: 11th, May 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 6th Jan 2022: 157.06 GBP
filed on: 10th, January 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Nov 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Audley House 12 - 12 a Margaret Street London W1W 8RH England on Wed, 5th Jan 2022 to Aberdeen House South Road Haywards Heath RH16 4NG
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2021
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 31st Dec 2020
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Jul 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 5th Oct 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 31st Dec 2020
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jan 2021 new director was appointed.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Dec 2020
filed on: 2nd, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Jul 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 2nd Apr 2020: 0.01 GBP
filed on: 17th, July 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 1st Jun 2020 new director was appointed.
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Jun 2020
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 7th Feb 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Feb 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Aviation House 1-7 Sussex Road Haywards Heath RH16 4DZ United Kingdom on Fri, 13th Jul 2018 to Audley House 12 - 12 a Margaret Street London W1W 8RH
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 7th Feb 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Tue, 7th Nov 2017 new director was appointed.
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Nov 2017 new director was appointed.
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Nov 2017 new director was appointed.
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 56a Poland Street London W1F 7NN on Tue, 7th Nov 2017 to Aviation House 1-7 Sussex Road Haywards Heath RH16 4DZ
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 23rd Oct 2017
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 1st Floor Golden Square London W1F 9HT United Kingdom on Mon, 25th Sep 2017 to 56a Poland Street London W1F 7NN
filed on: 25th, September 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2017
| incorporation
|
Free Download
(8 pages)
|