CS01 |
Confirmation statement with no updates Saturday 28th October 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, June 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th October 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th October 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Thursday 7th October 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 7th October 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 7th October 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, August 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st January 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 2nd, July 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Friday 30th June 2017
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 25th, May 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st January 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Monday 22nd January 2018
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 11th August 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 11th August 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
114.00 GBP is the capital in company's statement on Friday 30th June 2017
filed on: 6th, July 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, June 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st January 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st January 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 6 Dell Buildings Milford Road Lymington Hampshire SO41 0ED. Change occurred on Wednesday 27th January 2016. Company's previous address: C/O Aspirational Events Ltd Unit 6 Dell Buildings Milford Road Lymington Hants SO41 0ED.
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st January 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 26th January 2015
capital
|
|
CERTNM |
Company name changed aspirational events LIMITEDcertificate issued on 21/11/14
filed on: 21st, November 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 21st November 2014
filed on: 21st, November 2014
| resolution
|
|
CONNOT |
Change of name notice
filed on: 21st, November 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, June 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st January 2014
filed on: 24th, January 2014
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Wednesday 1st January 2014 secretary's details were changed
filed on: 24th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st January 2013
filed on: 23rd, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 18th, July 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st January 2012
filed on: 24th, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st January 2011
filed on: 26th, January 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thursday 1st April 2010 director's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 10th, September 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st January 2010
filed on: 22nd, January 2010
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 22nd January 2010 from 4 Britannia Place Mill Lane Lymington Hampshire SO41 9AY United Kingdom
filed on: 22nd, January 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 22nd January 2010 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/2010 to 31/03/2010
filed on: 3rd, February 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/01/2009 from 7 lynwood court, priestlands place, lymington hampshire SO41 9GA
filed on: 26th, January 2009
| address
|
Free Download
(1 page)
|
288a |
On Friday 23rd January 2009 Director appointed
filed on: 23rd, January 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 23rd January 2009 Secretary appointed
filed on: 23rd, January 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 23rd January 2009 Director appointed
filed on: 23rd, January 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, January 2009
| incorporation
|
Free Download
(9 pages)
|
288b |
On Wednesday 21st January 2009 Appointment terminated director
filed on: 21st, January 2009
| officers
|
Free Download
(1 page)
|