AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 18th, January 2024
| accounts
|
Free Download
(35 pages)
|
AP01 |
On August 22, 2023 new director was appointed.
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, May 2023
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, May 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 1st, May 2023
| incorporation
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on April 4, 2023
filed on: 21st, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 4, 2023
filed on: 21st, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 4, 2023
filed on: 21st, April 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 4, 2023
filed on: 21st, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On April 4, 2023 new director was appointed.
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Molteno House 302 Regents Park Road London N3 2JX. Change occurred on September 6, 2022. Company's previous address: Fountain Court 2 Victoria Square Victoria Street St Albans AL1 3TF.
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, July 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On October 16, 2020 director's details were changed
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 24, 2020 director's details were changed
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 26, 2020 director's details were changed
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 1st, December 2019
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 26th, September 2019
| resolution
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on September 4, 2019 - 80.00 GBP
filed on: 26th, September 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on January 11, 2018
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 10, 2016
filed on: 6th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 10, 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On July 29, 2015 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 29, 2015 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 10, 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 10, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 10, 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed bemrosebooth ticketing LIMITEDcertificate issued on 08/05/13
filed on: 8th, May 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH03 |
On June 10, 2012 secretary's details were changed
filed on: 27th, July 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On June 10, 2012 director's details were changed
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 10, 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On June 10, 2012 director's details were changed
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 10, 2012 director's details were changed
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 10, 2012 director's details were changed
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 19, 2011. Old Address: 2Nd Floors Saxon House Heritage Gate Friary Street DE1 1NL Derby
filed on: 19th, October 2011
| address
|
Free Download
(1 page)
|
CH01 |
On September 27, 2011 director's details were changed
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 27, 2011 director's details were changed
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 27, 2011 secretary's details were changed
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 27, 2011 director's details were changed
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 27, 2011 director's details were changed
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2011 to March 31, 2011
filed on: 26th, September 2011
| accounts
|
Free Download
(2 pages)
|
AP01 |
On August 9, 2011 new director was appointed.
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 10, 2011
filed on: 8th, August 2011
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on July 1, 2010: 100.00 GBP
filed on: 8th, August 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
On August 8, 2011 new director was appointed.
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 12th, July 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On January 20, 2011 director's details were changed
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 20, 2011 secretary's details were changed
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 10, 2010
filed on: 15th, December 2010
| annual return
|
Free Download
(6 pages)
|
AP01 |
On July 5, 2010 new director was appointed.
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 5, 2010 new director was appointed.
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: July 5, 2010) of a secretary
filed on: 5th, July 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 5, 2010
filed on: 5th, July 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 2, 2010
filed on: 2nd, July 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 2, 2010
filed on: 2nd, July 2010
| officers
|
Free Download
(1 page)
|
288b |
On June 19, 2009 Appointment terminated director
filed on: 19th, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/06/2009 from, 5 percy street, office 5, london, W1T 1DG
filed on: 19th, June 2009
| address
|
Free Download
(1 page)
|
288a |
On June 19, 2009 Director appointed
filed on: 19th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2009
| incorporation
|
Free Download
(35 pages)
|