(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 21, 2022
filed on: 2nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 25th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 21, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 18, 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 17, 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on February 5, 2020
filed on: 18th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 18, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 1a First Floor 77 Mauchline Street Glasgow Lanarkshire G5 8HQ Scotland to Unit1a First Floor 77 Mauchline Street Glasgow G5 8HQ on February 9, 2020
filed on: 9th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 77 Unit 1 Mauchline Street Glasgow Lanarkshire G5 8HQ Scotland to Unit 1a First Floor 77 Mauchline Street Glasgow Lanarkshire G5 8HQ on February 9, 2020
filed on: 9th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 2, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On September 4, 2019 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 111-113 French Street Dalmarnock Glasgow Lanarkshire G40 4EH to 77 Unit 1 Mauchline Street Glasgow Lanarkshire G5 8HQ on June 10, 2019
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 2, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) On November 5, 2018 - new secretary appointed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 22nd, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 2, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 2, 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 2, 2015 with full list of members
filed on: 26th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed house of events LIMITEDcertificate issued on 13/07/15
filed on: 13th, July 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) On June 1, 2015 new director was appointed.
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 1, 2015
filed on: 12th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 2, 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 2, 2014
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) On December 2, 2014 new director was appointed.
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 2, 2013 with full list of members
filed on: 24th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 29th, September 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On December 2, 2012 director's details were changed
filed on: 28th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 2, 2012 with full list of members
filed on: 28th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 24, 2011
filed on: 8th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 2, 2012. Old Address: 89a Mallots View Newton Mearns Glasgow G77 6FD United Kingdom
filed on: 2nd, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 2, 2011 with full list of members
filed on: 2nd, February 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2010
| incorporation
|
Free Download
(22 pages)
|