MA |
Memorandum and Articles of Association
filed on: 15th, June 2023
| incorporation
|
Free Download
(30 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, June 2023
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 15th, June 2023
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, June 2023
| capital
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 23, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 22, 2023: 202.00 GBP
filed on: 5th, June 2023
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 75 Tollerford Road Poole BH17 9BW England to Unit T1 1-5 Newington Causeway London SE1 6ED on June 15, 2022
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 237 Westcombe Hill London SE3 7DW United Kingdom to 75 Tollerford Road Poole BH17 9BW on June 2, 2022
filed on: 2nd, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 23, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
Director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 1, 1970 secretary's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On April 15, 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW United Kingdom to 237 Westcombe Hill London SE3 7DW on April 15, 2021
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 9, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 9, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to December 31, 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 9, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 9, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 9, 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed gc festivals LTDcertificate issued on 22/02/16
filed on: 22nd, February 2016
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 9th, February 2016
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 40 Stockwell Street London SE10 8EY to 237 Westcombe Hill Blackheath London SE3 7DW on January 11, 2016
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 9, 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 9, 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 12, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 9, 2013 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 9, 2012 with full list of members
filed on: 2nd, May 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
On May 5, 2011 new director was appointed.
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed greenwich comedy festival LTDcertificate issued on 05/05/11
filed on: 5th, May 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on May 4, 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director appointment termination date: May 5, 2011
filed on: 5th, May 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 9, 2011 with full list of members
filed on: 30th, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 9th, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 9, 2010 with full list of members
filed on: 20th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
288a |
On August 21, 2009 Director appointed
filed on: 21st, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On August 21, 2009 Director and secretary appointed
filed on: 21st, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On August 21, 2009 Director appointed
filed on: 21st, August 2009
| officers
|
Free Download
(2 pages)
|
288b |
On March 9, 2009 Appointment terminated director
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2009
| incorporation
|
Free Download
(9 pages)
|