(CS01) Confirmation statement with no updates 2023-07-30
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 11th, May 2023
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-07-30
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 16th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed love winning competitions LTDcertificate issued on 28/09/21
filed on: 28th, September 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 2021-07-30
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-11-03
filed on: 3rd, November 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 2020-07-30
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-07-30
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 5th, July 2019
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-07-30
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017-07-30
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 8th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 20th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-07-30
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-30
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-30
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 28th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 35 Coombe Drive Binley Woods Coventry CV3 2QU England on 2014-01-20
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-30
filed on: 7th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-08-07: 1 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 24th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-30
filed on: 31st, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-07-31
filed on: 31st, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-07-30
filed on: 14th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-07-31
filed on: 30th, April 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, November 2010
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-07-30
filed on: 23rd, November 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-07-30 director's details were changed
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2009-07-31
filed on: 19th, June 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-07-30
filed on: 8th, December 2009
| annual return
|
Free Download
(3 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 4th, February 2009
| incorporation
|
Free Download
(8 pages)
|
(CERTNM) Company name changed gm smith events LIMITEDcertificate issued on 27/01/09
filed on: 24th, January 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, July 2008
| incorporation
|
Free Download
(13 pages)
|