(AA) Small company accounts for the period up to December 25, 2022
filed on: 19th, February 2024
| accounts
|
Free Download
(11 pages)
|
(AA) Small company accounts for the period up to December 26, 2021
filed on: 19th, October 2023
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from December 31, 2021 to December 30, 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On October 31, 2022 director's details were changed
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On October 31, 2022 director's details were changed
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Wool Barn Peper Harow Godalming Surrey GU8 6BQ. Change occurred on December 7, 2022. Company's previous address: Units B & C Crondall Place Coxbridge Business Park Alton Road Farnham Surrey GU10 5EH.
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 1, 2022
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 1, 2022
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2022 new director was appointed.
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On July 1, 2022 new director was appointed.
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 27, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 23rd, February 2021
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 22, 2021
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from May 31, 2021 to December 31, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 22, 2021
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to May 31, 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment was terminated on February 10, 2020
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
(CH01) On December 18, 2018 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On December 18, 2018 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On July 27, 2018 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 23, 2019 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to May 31, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On September 1, 2016 director's details were changed
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On July 20, 2016 director's details were changed
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 17, 2016 director's details were changed
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 13, 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 5, 2016: 1200.00 GBP
capital
|
|
(CH01) On April 23, 2015 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Units B & C Crondall Place Coxbridge Business Park Alton Road Farnham Surrey GU10 5EH. Change occurred on July 21, 2015. Company's previous address: Units B & C Coxbridge Business Park Alton Road Farnham Surrey GU10 5EH England.
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Units B & C Coxbridge Business Park Alton Road Farnham Surrey GU10 5EH. Change occurred on June 15, 2015. Company's previous address: C/O Red Mist Pubs Limited Traditions Golf Club Pyrford Road Woking Surrey GU22 8UE.
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 13, 2014
filed on: 14th, January 2015
| annual return
|
Free Download
(7 pages)
|
(CH01) On August 1, 2014 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2014 new director was appointed.
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, August 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 14th, April 2014
| resolution
|
Free Download
(21 pages)
|
(CH01) On September 1, 2013 director's details were changed
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 13, 2013
filed on: 29th, January 2014
| annual return
|
Free Download
(6 pages)
|
(CH01) On September 1, 2013 director's details were changed
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) On November 4, 2013 new director was appointed.
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On November 4, 2013 new director was appointed.
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed red mist events LIMITEDcertificate issued on 29/10/13
filed on: 29th, October 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on October 28, 2013 to change company name
change of name
|
|
(TM01) Director's appointment was terminated on October 29, 2013
filed on: 29th, October 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 29, 2013. Old Address: the Queens Head the Street East Clandon Guildflord Surrey GU4 7RY United Kingdom
filed on: 29th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 13, 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to May 31, 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from May 31, 2012 to May 31, 2011
filed on: 22nd, February 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 13, 2011
filed on: 24th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to May 31, 2012
filed on: 16th, September 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2010
| incorporation
|
Free Download
(50 pages)
|