GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, May 2019
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, April 2019
| dissolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 st Josephs Close Killingworth Village NE12 6BR to Unit a - 82 James Carter Road, Mildenhall Industri James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on March 11, 2019
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On March 11, 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period extended from December 31, 2016 to June 30, 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 26, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 6th, January 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2016 to December 31, 2015
filed on: 14th, October 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from April 30, 2016 to January 31, 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 26, 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 3, 2016: 2.00 GBP
capital
|
|
CH01 |
On May 25, 2015 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 26, 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 17, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
On March 14, 2014 new director was appointed.
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 15, 2014
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 15, 2014
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 26, 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 22, 2014: 2.00 GBP
capital
|
|
AP01 |
On September 10, 2013 new director was appointed.
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed book festivals LTDcertificate issued on 20/08/14
filed on: 20th, August 2014
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 23, 2014
filed on: 23rd, July 2014
| resolution
|
Free Download
(1 page)
|
AP01 |
On June 30, 2014 new director was appointed.
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2014
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 5th, June 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 5, 2014
filed on: 5th, June 2014
| resolution
|
Free Download
(2 pages)
|
CH01 |
On April 26, 2013 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 26, 2013 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
CH03 |
On April 26, 2013 secretary's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On April 26, 2013 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on September 9, 2013. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 9th, September 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 9, 2013
filed on: 9th, September 2013
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, August 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2012
| incorporation
|
Free Download
(9 pages)
|