CS01 |
Confirmation statement with no updates Wednesday 24th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th January 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 715 Schrier Building Arboretum Place Barking IG11 7FL England to 17-21 Enterprise House 2nd Floor, George Street Croydon CR0 1LA on Monday 6th February 2023
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Dalton House John Williams Close London SE14 5XF England to Flat 715 Schrier Building Arboretum Place Barking IG11 7FL on Tuesday 8th November 2022
filed on: 8th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 10th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 10th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st July 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 9th July 2019
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 344, 3rd Floor 3 London Bridge Street London SE1 9SG United Kingdom to 9 Dalton House John Williams Close London SE14 5XF on Wednesday 20th May 2020
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 11th May 2020
filed on: 11th, May 2020
| resolution
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 1st, May 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 31st July 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Sunday 1st April 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st July 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 3 Office 344, 3D Floor 3 London Bridge Street London SE1 9SG United Kingdom to Office 344, 3rd Floor 3 London Bridge Street London SE1 9SG on Wednesday 15th August 2018
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 11 17-21 George Street Croydon CR0 1LA England to 3 Office 344, 3D Floor 3 London Bridge Street London SE1 9SG on Wednesday 15th August 2018
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 31st March 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Central House 1 Ballards Lane London N3 1LQ United Kingdom to Office 11 17-21 George Street Croydon CR0 1LA on Friday 20th April 2018
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 24th, February 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 31st March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Suite 7, 4th Floor Amp House, Dingwall Road Croydon Surrey CR0 2LX England to Central House 1 Ballards Lane London N3 1LQ on Thursday 15th December 2016
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 6th June 2016
filed on: 6th, June 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return made up to Monday 9th May 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 10th November 2015 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 14 4th Floor Amp House Dingwall Road Croydon CR0 2LX England to Suite 7, 4th Floor Amp House, Dingwall Road Croydon Surrey CR0 2LX on Wednesday 7th October 2015
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Suite 14, 4th Floor Amp House Dingwall Road Croydon CR0 2LX to Suite 14 4th Floor Amp House Dingwall Road Croydon CR0 2LX on Friday 3rd July 2015
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 19th June 2015 director's details were changed
filed on: 19th, June 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 9th June 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 9th June 2015
capital
|
|
AD01 |
Registered office address changed from C/O Office 4 2Nd Floor, 44 Broadway London E15 1XH to C/O Suite 14, 4Th Floor Amp House Dingwall Road Croydon CR0 2LX on Wednesday 4th March 2015
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Friday 12th December 2014 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 12th December 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office2, 17-21 George Street Croydon CR0 1LA to C/O Office 4 2Nd Floor, 44 Broadway London E15 1XH on Friday 12th December 2014
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 27th September 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 6th October 2014
capital
|
|
TM01 |
Director appointment termination date: Sunday 25th May 2014
filed on: 25th, May 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed britannia business events LTDcertificate issued on 19/05/14
filed on: 19th, May 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 19th May 2014
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Monday 19th May 2014.
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 19th May 2014 from Office 21 2Nd Floor 44 Broadway London E15 1XH England
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, September 2013
| incorporation
|
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 27th September 2013
capital
|
|