CS01 |
Confirmation statement with no updates Wednesday 27th September 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th September 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 21st February 2022
filed on: 24th, February 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 36 Overton Close Eccleshall Stafford ST21 6DA. Change occurred on Thursday 24th February 2022. Company's previous address: 2210 the Crescent Birmingham Business Park Birmingham B37 7YE England.
filed on: 24th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 27th September 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th September 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2210 the Crescent Birmingham Business Park Birmingham B37 7YE. Change occurred on Thursday 23rd January 2020. Company's previous address: 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW England.
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 27th September 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th September 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 20th February 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th November 2017
filed on: 10th, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 27th September 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 27th September 2012 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW. Change occurred on Wednesday 19th October 2016. Company's previous address: 29 Waterloo Place Leamington Spa CV32 5LA.
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 27th September 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th September 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 21st October 2015
capital
|
|
AA |
Accounts for a micro company for the period ending on Sunday 30th November 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th September 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th September 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 11th November 2013
capital
|
|
AA01 |
Accounting period extended to Saturday 30th November 2013. Originally it was Monday 30th September 2013
filed on: 26th, April 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed elite events (2012) LIMITEDcertificate issued on 16/10/12
filed on: 16th, October 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 8th October 2012
change of name
|
|
CONNOT |
Change of name notice
filed on: 16th, October 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, September 2012
| incorporation
|
|