(CS01) Confirmation statement with no updates October 14, 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 14, 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 29th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 14, 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 14, 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 14, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 7, 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on June 7, 2019
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 56 High Street Broadway Worcestershire WR12 7DT England to 66 Churchfield Road Flat 2 London W3 6DL on June 7, 2019
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 7, 2019
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 7, 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On August 7, 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On August 7, 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On August 7, 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On August 7, 2018 secretary's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
(CH01) On August 7, 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control January 7, 2017
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On October 10, 2017 secretary's details were changed
filed on: 10th, October 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 10, 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 10, 2017 director's details were changed
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On October 10, 2017 director's details were changed
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 7, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 7, 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On January 10, 2016 new director was appointed.
filed on: 10th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On January 10, 2016 - new secretary appointed
filed on: 10th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 28 Locksons Close London E14 6EH to 56 High Street Broadway Worcestershire WR12 7DT on January 10, 2016
filed on: 10th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 7, 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 2, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on May 26, 2015
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 7, 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 6, 2014. Old Address: C/O C/O, Attwells Solicitors Llp Attwells Solicitors Llp Second Floor 88 St. Johns Wood High Street London NW8 7SH
filed on: 6th, June 2014
| address
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 7, 2013 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 14, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 7, 2012 with full list of members
filed on: 24th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to August 31, 2011
filed on: 16th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 7, 2011 with full list of members
filed on: 7th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to August 31, 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 7, 2010 with full list of members
filed on: 7th, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On August 7, 2010 secretary's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(1 page)
|
(CH01) On August 7, 2010 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 14th, September 2009
| incorporation
|
Free Download
(16 pages)
|
(CERTNM) Company name changed james everett promotions LIMITEDcertificate issued on 10/09/09
filed on: 10th, September 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, August 2009
| incorporation
|
Free Download
(20 pages)
|