AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(10 pages)
|
AP01 |
On February 17, 2023 new director was appointed.
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 15, 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Unit 4B Ash Park Business Centre Ash Lane Little London Tadley Hampshire RG26 5FL to Creative House Station Road Theale Reading RG7 4PD on February 1, 2017
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On December 1, 2015 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2015 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 1, 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 11, 2016: 150.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 29, 2015 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: November 25, 2014
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 29, 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On August 1, 2014 director's details were changed
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2014 director's details were changed
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2014 director's details were changed
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on September 6, 2013
filed on: 6th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 29, 2013 with full list of members
filed on: 6th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 6, 2013: 150.00 GBP
capital
|
|
AD01 |
Company moved to new address on March 19, 2013. Old Address: Pingemead House Pingemead Business Estate Reading Berks RG30 3UR
filed on: 19th, March 2013
| address
|
Free Download
(1 page)
|
CH01 |
On March 1, 2012 director's details were changed
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 29, 2012 with full list of members
filed on: 9th, October 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2012 to April 30, 2012
filed on: 23rd, April 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 29, 2011 with full list of members
filed on: 14th, October 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(6 pages)
|
AP01 |
On November 12, 2010 new director was appointed.
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 29, 2010 with full list of members
filed on: 12th, November 2010
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 1, 2010: 150.00 GBP
filed on: 11th, November 2010
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed seamless tents LIMITEDcertificate issued on 23/03/10
filed on: 23rd, March 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 9, 2010
filed on: 9th, March 2010
| resolution
|
Free Download
(1 page)
|
CH01 |
On February 9, 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 29, 2009 with full list of members
filed on: 19th, October 2009
| annual return
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to December 31, 2008
filed on: 16th, October 2009
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 30th, June 2009
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed seamless events LTDcertificate issued on 11/03/09
filed on: 9th, March 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return made up to September 5, 2008
filed on: 5th, September 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On March 19, 2008 Appointment terminated secretary
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/08 to 31/12/08
filed on: 21st, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/08 to 31/12/08
filed on: 21st, February 2008
| accounts
|
Free Download
(1 page)
|
288b |
On February 21, 2008 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 21, 2008 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed seamless event solutions LIMITEDcertificate issued on 10/01/08
filed on: 10th, January 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed seamless event solutions LIMITEDcertificate issued on 10/01/08
filed on: 10th, January 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On November 6, 2007 New secretary appointed;new director appointed
filed on: 6th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 6, 2007 New director appointed
filed on: 6th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 6, 2007 New secretary appointed;new director appointed
filed on: 6th, November 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on October 23, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 6th, November 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/11/07 from: the old coroners court no 1 london street reading berkshire RG1 4QW
filed on: 6th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/11/07 from: the old coroners court no 1 london street reading berkshire RG1 4QW
filed on: 6th, November 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 98 shares on October 23, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 6th, November 2007
| capital
|
Free Download
(2 pages)
|
288a |
On November 6, 2007 New director appointed
filed on: 6th, November 2007
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed fieldsec 403 LIMITEDcertificate issued on 25/10/07
filed on: 25th, October 2007
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed fieldsec 403 LIMITEDcertificate issued on 25/10/07
filed on: 25th, October 2007
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2007
| incorporation
|
Free Download
(17 pages)
|