(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Thursday 10th August 2023
filed on: 20th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Wednesday 31st May 2023, originally was Thursday 31st August 2023.
filed on: 10th, May 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from Regus Business Centre Falcon Drive Cardiff South Glamorgan CF10 4RU Wales to Unit 17-18 Goodsheds Container Village Hood Road Barry Vale of Glamorgan CF62 5QU on Friday 11th November 2022
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 10th August 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Friday 13th August 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Studio 203 the Creative Quarter Morgan Arcade Cardiff CF10 1AF Wales to Regus Business Centre Falcon Drive Cardiff South Glamorgan CF10 4RU on Monday 23rd November 2020
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Saturday 25th July 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Thursday 25th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(14 pages)
|
(MR04) Charge 085851930001 satisfaction in full.
filed on: 23rd, November 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th July 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085851930003, created on Monday 14th May 2018
filed on: 23rd, May 2018
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th July 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 085851930002, created on Wednesday 24th February 2016
filed on: 3rd, March 2016
| mortgage
|
Free Download
(20 pages)
|
(AD01) Registered office address changed from One Caspian Point Pierhead Street Cardiff CF10 4DQ to Studio 203 the Creative Quarter Morgan Arcade Cardiff CF10 1AF on Tuesday 1st December 2015
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 085851930001, created on Friday 31st July 2015
filed on: 5th, August 2015
| mortgage
|
Free Download
(32 pages)
|
(AR01) Annual return made up to Friday 26th June 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 26th June 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 2nd July 2014
capital
|
|
(CH01) On Tuesday 4th March 2014 director's details were changed
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 4th March 2014 secretary's details were changed
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed eventeem LTDcertificate issued on 10/06/14
filed on: 10th, June 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on Monday 10th March 2014 from Sophia House 28 Cathedral Road Cardiff CF11 9LJ Wales
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Sunday 31st August 2014. Originally it was Monday 30th June 2014
filed on: 7th, August 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, June 2013
| incorporation
|
Free Download
(8 pages)
|