AA01 |
Current accounting period shortened to Sunday 31st December 2023, originally was Wednesday 28th February 2024.
filed on: 28th, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st February 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st February 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st February 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st February 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 22 North Lodge Road Poole Dorset BH14 9BB England to 15 Vale Road Poole BH14 9AT on Wednesday 15th April 2020
filed on: 15th, April 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 20th December 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 20th December 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 2nd, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st February 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Wednesday 25th July 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 25th July 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wednesday 25th July 2018
filed on: 22nd, October 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
2.67 GBP is the capital in company's statement on Wednesday 25th July 2018
filed on: 22nd, October 2018
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 25th July 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 25th July 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 25th July 2018.
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 25th July 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, October 2018
| resolution
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Friday 15th September 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 15th September 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 15th September 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Friday 15th September 2017 secretary's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Widworthy Drive Broadstone Dorset BH18 9BD England to 22 North Lodge Road Poole Dorset BH14 9BB on Friday 15th September 2017
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 15th September 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3903 Strata 8 Walworth Road London SE1 6EL to 4 Widworthy Drive Broadstone Dorset BH18 9BD on Tuesday 5th September 2017
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 21st February 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 30th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 21st February 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 3rd March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 21st February 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 3903 Strata 8 Walworth Road London SE1 6EL on Wednesday 22nd October 2014
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 21st February 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 28th May 2014
capital
|
|
AP01 |
New director appointment on Monday 18th November 2013.
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed main event staffing LIMITEDcertificate issued on 11/10/13
filed on: 11th, October 2013
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 16th July 2013 from Main Event Staffing 7Th Floor London SE1 6TE England
filed on: 16th, July 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, February 2013
| incorporation
|
|