AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 10th Feb 2022
filed on: 10th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Sat, 8th Aug 2020
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 8th Aug 2018 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Tue, 22nd May 2018 secretary's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Green Street Mayfair London W1K 6RG on Fri, 4th Aug 2017 to 36-38 Westbourne Grove Newton Road London W2 5SH
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 29th Oct 2009 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 29th Oct 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 21st Dec 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Oct 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed mayfair luxury events LTDcertificate issued on 29/05/14
filed on: 29th, May 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 29th Oct 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 17th Dec 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 29th Oct 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 22nd, May 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Aug 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 29th Oct 2011
filed on: 10th, November 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Thu, 10th Nov 2011 secretary's details were changed
filed on: 10th, November 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 10th Nov 2011 secretary's details were changed
filed on: 10th, November 2011
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, September 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed supreme luxury weddings LIMITEDcertificate issued on 23/09/11
filed on: 23rd, September 2011
| change of name
|
Free Download
(2 pages)
|
AP04 |
On Thu, 21st Jul 2011, company appointed a new person to the position of a secretary
filed on: 21st, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 13th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Oct 2010
filed on: 17th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 6th, August 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 29th Oct 2009
filed on: 16th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 2nd Oct 2009 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 6th, August 2009
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed gka enterprises LIMITEDcertificate issued on 03/04/09
filed on: 2nd, April 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Tue, 18th Nov 2008 with complete member list
filed on: 18th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 28th, July 2008
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed gka events LIMITEDcertificate issued on 04/03/08
filed on: 28th, February 2008
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Fri, 21st Dec 2007 with complete member list
filed on: 21st, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Fri, 21st Dec 2007 with complete member list
filed on: 21st, December 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Oct 2006
filed on: 5th, November 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Oct 2006
filed on: 5th, November 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return drawn up to Tue, 29th May 2007 with complete member list
filed on: 29th, May 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Tue, 29th May 2007 with complete member list
filed on: 29th, May 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Tue, 13th Mar 2007 with complete member list
filed on: 13th, March 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Tue, 13th Mar 2007 with complete member list
filed on: 13th, March 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2005
filed on: 4th, November 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2005
filed on: 4th, November 2006
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Mon, 16th Jan 2006 with complete member list
filed on: 16th, January 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 16th Jan 2006 with complete member list
filed on: 16th, January 2006
| annual return
|
Free Download
(2 pages)
|
288a |
On Mon, 14th Feb 2005 New director appointed
filed on: 14th, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 14th Feb 2005 New secretary appointed
filed on: 14th, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 14th Feb 2005 New director appointed
filed on: 14th, February 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/02/05 from: 1 green street london W1Y 3RG
filed on: 14th, February 2005
| address
|
Free Download
(1 page)
|
288a |
On Mon, 14th Feb 2005 New secretary appointed
filed on: 14th, February 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/02/05 from: 1 green street london W1Y 3RG
filed on: 14th, February 2005
| address
|
Free Download
(1 page)
|
288b |
On Mon, 1st Nov 2004 Secretary resigned
filed on: 1st, November 2004
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 1st Nov 2004 Secretary resigned
filed on: 1st, November 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2004
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2004
| incorporation
|
Free Download
(17 pages)
|