TM01 |
Director's appointment was terminated on Friday 26th May 2023
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor 110 Cannon Street London EC4N 6EU. Change occurred on Wednesday 19th July 2023. Company's previous address: Britannia House 11 Glenthorne Road London W6 0LH England.
filed on: 19th, July 2023
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 23rd June 2021 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 13th June 2019 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 13th June 2019 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Britannia House 11 Glenthorne Road London W6 0LH. Change occurred on Tuesday 8th November 2016. Company's previous address: 18.3 Coda Studios 189 Munster Road London SW6 6AW.
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th June 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th June 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 18.3 Coda Studios 189 Munster Road London SW6 6AW. Change occurred on Monday 20th October 2014. Company's previous address: 9 Bermondsey Square London SE1 3UE.
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th June 2014
filed on: 29th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th June 2013
filed on: 12th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th June 2012
filed on: 14th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th June 2011
filed on: 13th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 8th June 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th June 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th June 2010
filed on: 5th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 8th June 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 26th, March 2010
| accounts
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, December 2009
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed bespoke venue solutions LIMITEDcertificate issued on 02/12/09
filed on: 2nd, December 2009
| change of name
|
Free Download
(1 page)
|
RES15 |
Name changed by resolution on Wednesday 14th October 2009
change of name
|
|
363a |
Period up to Thursday 27th August 2009 - Annual return with full member list
filed on: 27th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 28th, May 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 11/03/2009 from cedar house, hazell drive newport gwent NP10 8FY
filed on: 11th, March 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 11th June 2008 - Annual return with full member list
filed on: 11th, June 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 25th, April 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to Wednesday 4th July 2007 - Annual return with full member list
filed on: 4th, July 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to Wednesday 4th July 2007 - Annual return with full member list
filed on: 4th, July 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th June 2006
filed on: 1st, April 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th June 2006
filed on: 1st, April 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to Friday 7th July 2006 - Annual return with full member list
filed on: 7th, July 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to Friday 7th July 2006 - Annual return with full member list
filed on: 7th, July 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2005
filed on: 27th, April 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2005
filed on: 27th, April 2006
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to Wednesday 3rd August 2005 - Annual return with full member list
filed on: 3rd, August 2005
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to Wednesday 3rd August 2005 (Director's particulars changed)
annual return
|
|
363s |
Period up to Wednesday 3rd August 2005 - Annual return with full member list
filed on: 3rd, August 2005
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to Wednesday 3rd August 2005 (Director's particulars changed)
annual return
|
|
288c |
Director's particulars changed
filed on: 28th, July 2004
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 28th, July 2004
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Wednesday 30th June 2004. Value of each share 1 £, total number of shares: 100.
filed on: 28th, July 2004
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Wednesday 30th June 2004. Value of each share 1 £, total number of shares: 100.
filed on: 28th, July 2004
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, June 2004
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 8th, June 2004
| incorporation
|
Free Download
(17 pages)
|
288b |
On Tuesday 8th June 2004 Secretary resigned
filed on: 8th, June 2004
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 8th June 2004 Secretary resigned
filed on: 8th, June 2004
| officers
|
Free Download
(1 page)
|