TM01 |
Director appointment termination date: December 8, 2023
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 11, 2022
filed on: 14th, October 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O 34 the Broadway St. Ives PE27 5BN England to 7 Bell Yard London WC2A 2JR on September 20, 2022
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH02 |
Directors's name changed on March 15, 2021
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 13, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 14, 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control December 4, 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 9, 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 9, 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 20, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 20, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 20, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control July 20, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 14, 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 19, 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 28th, July 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On April 29, 2016 new director was appointed.
filed on: 20th, July 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 29, 2016 new director was appointed.
filed on: 20th, July 2016
| officers
|
Free Download
(3 pages)
|
AP02 |
New member was appointed on April 29, 2016
filed on: 20th, July 2016
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, July 2016
| resolution
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates July 14, 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 12th, July 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the very cool events company LTDcertificate issued on 12/07/16
filed on: 12th, July 2016
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on July 15, 2015: 120.00 GBP
capital
|
|