(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, September 2023
| accounts
|
Free Download
(9 pages)
|
(PSC05) Change to a person with significant control 2017/06/30
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/08/10
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/07/27
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023/08/09 director's details were changed
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/10/01.
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/07/27
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 21st, June 2022
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 2nd, August 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2021/07/27
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2021/05/14
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Jubilee House Oxford Street London W1D 2LF England on 2021/03/24 to The Foundry 77 Fulham Palace Road London W6 8AF
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/03/24 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/07/27
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/08/03 director's details were changed
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 10th, July 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 2019/11/01
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4th Floor 58-59 Great Marlborough Street Great Marlborough Street London W1F 7JY England on 2019/10/02 to Jubilee House Oxford Street London W1D 2LF
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/07/27
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 29th, May 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 2018/09/07
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/07/27
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 720000.00 GBP is the capital in company's statement on 2017/12/31
filed on: 13th, July 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 11th, April 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period extended to 2017/12/31. Originally it was 2017/06/30
filed on: 22nd, November 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Berghem Mews, Blythe Road Hammersmith London W14 0HN on 2017/09/11 to 4th Floor 58-59 Great Marlborough Street Great Marlborough Street London W1F 7JY
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/08/08
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/08/01
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2017/07/01.
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/07/01.
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/07/17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2017/06/30
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/06/30
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 4th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/08/01
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 20th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/01
filed on: 17th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/06/30
filed on: 19th, March 2015
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on 2014/10/21
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/10/21.
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/01
filed on: 13th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 20000.00 GBP is the capital in company's statement on 2014/08/13
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 13th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/01
filed on: 1st, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 20000.00 GBP is the capital in company's statement on 2013/08/01
capital
|
|
(TM01) Director's appointment terminated on 2013/07/24
filed on: 24th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/07/24.
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/09/27.
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/09/21.
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On 2012/09/19, company appointed a new person to the position of a secretary
filed on: 19th, September 2012
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2013/06/30, originally was 2013/08/31.
filed on: 19th, September 2012
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed gateway ticketing uk LIMITEDcertificate issued on 19/09/12
filed on: 19th, September 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/08/31
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 1st, August 2012
| incorporation
|
Free Download
(48 pages)
|