(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/02/28
filed on: 18th, March 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/02/29
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 24th, June 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 26th, October 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2016/11/30 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 30th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return up to 2015/08/11
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/10/15
capital
|
|
(CH01) On 2015/05/01 director's details were changed
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2014/02/28
filed on: 22nd, April 2015
| accounts
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/11
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/09/01
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 17th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/11
filed on: 18th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/02/29
filed on: 28th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/08/11
filed on: 10th, October 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2012/10/10
filed on: 10th, October 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 2012/06/20 director's details were changed
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed key concerts & entertainment LIMITEDcertificate issued on 27/03/12
filed on: 27th, March 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/03/27
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AA01) Accounting period extended to 2012/02/29. Originally it was 2011/08/31
filed on: 21st, December 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/08/11
filed on: 21st, November 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2011/11/21 from Milam House, Longwater Lane Finchampstead Wokingham Berkshire RG40 4NZ
filed on: 21st, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2007/08/07
filed on: 27th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/08/11
filed on: 27th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/08/31
filed on: 13th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 8th, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/08/11
filed on: 8th, November 2010
| annual return
|
Free Download
(6 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 8th, November 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/08/31
filed on: 29th, May 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/08/31
filed on: 1st, March 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 2009/08/12 with complete member list
filed on: 12th, August 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 12th, August 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2007/08/31
filed on: 3rd, November 2008
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return drawn up to 2008/01/15 with complete member list
filed on: 15th, January 2008
| annual return
|
Free Download
(2 pages)
|
(288a) On 2008/01/15 New secretary appointed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2008/01/15 with complete member list
filed on: 15th, January 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/01/08 from: 1 hammersmith grove hammersmith london W6 0NB
filed on: 15th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/01/08 from: 1 hammersmith grove hammersmith london W6 0NB
filed on: 15th, January 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008/01/15 New secretary appointed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2006/09/14 New director appointed
filed on: 14th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/09/14 New director appointed
filed on: 14th, September 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006/08/15 Secretary resigned
filed on: 15th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/08/15 Secretary resigned
filed on: 15th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/08/15 Director resigned
filed on: 15th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/08/15 Director resigned
filed on: 15th, August 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/08/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 15th, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/08/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 15th, August 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, August 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 7th, August 2006
| incorporation
|
Free Download
(12 pages)
|