(AA) Total exemption full accounts data made up to 2024-03-31
filed on: 24th, April 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2024-02-25
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 16th, June 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023-02-25
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Aspire Accounting & Financial Management Ltd 40 Chester Road Heswall Wirral CH60 3SB to Witts End Thorncroft Drive, Barnston, Wirral CH61 1AG on 2022-11-22
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 12th, April 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022-02-25
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom to C/O Aspire Accounting & Financial Management Ltd 40 Chester Road Heswall Wirral Please Select a Region, State or Province. CH60 3SB on 2022-02-25
filed on: 25th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 17th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021-03-14
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 24th, July 2020
| accounts
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 2020-05-21: 80000.00 GBP
filed on: 5th, June 2020
| capital
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 5th, June 2020
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 5th, June 2020
| incorporation
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2020-03-14
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 2019-05-22
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-03-14
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 3rd, December 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2018-03-14
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 20th, December 2017
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: 2017-01-24
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-14
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 5th, January 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2016-03-14 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 28th, December 2015
| accounts
|
Free Download
(10 pages)
|
(MA) Memorandum and Articles of Association
filed on: 2nd, April 2015
| incorporation
|
Free Download
(22 pages)
|
(AR01) Annual return made up to 2015-03-14 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2013-10-24: 100.00 GBP
filed on: 24th, December 2014
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, December 2014
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 11th, December 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to 2014-03-14 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Great Western House Boundary Lane Saltney Chester Cheshire CH4 8RD United Kingdom on 2014-02-26
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-02-26
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-02-26
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dougherty events LTDcertificate issued on 24/10/13
filed on: 24th, October 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-10-24
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director appointment termination date: 2013-06-14
filed on: 14th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-04-19
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, March 2013
| incorporation
|
Free Download
(43 pages)
|