(CS01) Confirmation statement with updates 2023-11-06
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022-11-06
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-11-06
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 7th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020-11-06
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 17th, April 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-11-06
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-11-06
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-03-31
filed on: 11th, May 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, March 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address International House, Holborn Viaduct City of London EC1A 2BN. Change occurred on 2018-03-16. Company's previous address: 10 st. Phillip House Lloyd Baker Street London London WC1X 9BD.
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-11-06
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed dreamsbridge entertainment LTDcertificate issued on 14/03/17
filed on: 14th, March 2017
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-03-31
filed on: 13th, March 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-26
filed on: 28th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-05-28: 0.10 GBP
capital
|
|
(CERTNM) Company name changed globalempireevents LTDcertificate issued on 06/07/15
filed on: 6th, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 2015-04-02 director's details were changed
filed on: 17th, May 2015
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address 10 St. Phillip House Lloyd Baker Street London London WC1X 9BD. Change occurred on 2015-04-21. Company's previous address: C/O Jennifer Isidore 41 Winston Road London London N16 9LN United Kingdom.
filed on: 21st, April 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, March 2015
| incorporation
|
Free Download
(7 pages)
|