CS01 |
Confirmation statement with no updates November 3, 2023
filed on: 19th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 3, 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 3, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Hanwell Community Centre Westcott Crescent London W7 1PD to 5 Pendlewood Close London W5 1UB on February 20, 2021
filed on: 20th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 3, 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 3, 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
On November 30, 2018 new director was appointed.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 30, 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 30, 2018
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 30, 2018
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 3, 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 6, 2018
filed on: 6th, March 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 3, 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
On March 17, 2017 new director was appointed.
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 17, 2017 new director was appointed.
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 3, 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 3, 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, December 2014
| resolution
|
|
AR01 |
Annual return made up to November 3, 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 4, 2014: 200.00 GBP
capital
|
|
AP01 |
On October 27, 2014 new director was appointed.
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on May 23, 2014. Old Address: 5 Pendlewood Close London W5 1UB
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed active spirit events LIMITEDcertificate issued on 15/04/14
filed on: 15th, April 2014
| change of name
|
Free Download
(33 pages)
|
RES15 |
Resolution on March 24, 2014 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 15th, April 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 3, 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 21st, August 2013
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: January 23, 2013
filed on: 23rd, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 3, 2012 with full list of members
filed on: 10th, November 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2011
| incorporation
|
Free Download
(35 pages)
|