AA |
Dormant company accounts made up to December 31, 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on March 30, 2022
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: March 30, 2022) of a secretary
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 15th, October 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 2nd, March 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 10th, October 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 12th, December 2016
| accounts
|
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on October 4, 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: October 4, 2016) of a secretary
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 4, 2016
filed on: 13th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 16th, October 2015
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR. Change occurred on August 12, 2015. Company's previous address: One Burlington Lane Hogarth Business Park Chiswick London W4 2th.
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 4th, December 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
CH03 |
On June 9, 2014 secretary's details were changed
filed on: 16th, June 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On June 9, 2014 director's details were changed
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 9, 2014 director's details were changed
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 9, 2014. Old Address: Mccormack House Burlington Lane London W4 2TH United Kingdom
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed brand events taste of christmas LIMITEDcertificate issued on 26/03/13
filed on: 26th, March 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on February 1, 2013 to change company name
change of name
|
|
AP03 |
Appointment (date: March 26, 2013) of a secretary
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 25, 2013 new director was appointed.
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 25, 2013 new director was appointed.
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 25, 2013
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 25, 2013
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 25, 2013. Old Address: Earls Court Exhibition Centre Warwick Road London SW5 9TA
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 25, 2013
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2013 to December 31, 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2012
filed on: 15th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2011
filed on: 13th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to March 31, 2010
filed on: 8th, November 2010
| accounts
|
Free Download
(16 pages)
|
AP01 |
On July 29, 2010 new director was appointed.
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2010
filed on: 29th, July 2010
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 28, 2010
filed on: 28th, July 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 28, 2010
filed on: 28th, July 2010
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2009
filed on: 6th, January 2010
| accounts
|
Free Download
(15 pages)
|
TM02 |
Termination of appointment as a secretary on October 28, 2009
filed on: 28th, October 2009
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: October 28, 2009) of a secretary
filed on: 28th, October 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to July 8, 2009 - Annual return with full member list
filed on: 8th, July 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 8th, July 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/04/2009 from fourth floor earls court exhibition centre warwick road london SW5 9TA
filed on: 16th, April 2009
| address
|
Free Download
(1 page)
|
288a |
On October 3, 2008 Director appointed
filed on: 3rd, October 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 29th, August 2008
| resolution
|
Free Download
(26 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2008
| incorporation
|
Free Download
(25 pages)
|