(CS01) Confirmation statement with no updates 2023/08/25
filed on: 26th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, May 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 12th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/08/25
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 8th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/08/28
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/08/28
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2020/07/03
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2020/07/03
filed on: 4th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2020/06/09
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FA England on 2020/06/09 to Croydon Hall Rodhuish Minehead TA24 6QT
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 18th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019/08/28
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 19th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018/08/28
filed on: 9th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018/03/16 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2018/02/20
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 141-143 st. Albans Road Watford WD17 1RA England on 2018/02/20 to Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FA
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/08/28
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 2016/09/20
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Pure 2-12 Avebury Avenue Tonbridge Kent TN9 1TF England on 2016/09/20 to 141-143 st. Albans Road Watford WD17 1RA
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/08/28
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Pure 2-6 Newton Road Tunbridge Wells Kent TN1 1RU on 2015/11/29 to Pure 2-12 Avebury Avenue Tonbridge Kent TN9 1TF
filed on: 29th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/28
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Purity 2 - 6 Newton Road Tunbridge Wells Kent TN1 1RU England on 2015/09/07 to Pure 2-6 Newton Road Tunbridge Wells Kent TN1 1RU
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 28th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/03/31
filed on: 18th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Pure Fun Factory 3 North Farm Road Tunbridge Wells Kent on 2014/11/06 to Purity 2 - 6 Newton Road Tunbridge Wells Kent TN1 1RU
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/28
filed on: 31st, August 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 53 Chipstead Lane Sevenoaks Kent TN13 2AJ England on 2014/08/31 to Pure Fun Factory 3 North Farm Road Tunbridge Wells Kent
filed on: 31st, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/28
filed on: 2nd, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/09/02
capital
|
|
(CH01) On 2013/08/01 director's details were changed
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/08/30 from Pure Hardys Yard London Road Sevenoaks TN13 2DN England
filed on: 30th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/03/31
filed on: 26th, June 2013
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed great northern square events LIMITEDcertificate issued on 11/03/13
filed on: 11th, March 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on 2013/03/11
change of name
|
|
(TM01) Director's appointment terminated on 2013/03/11
filed on: 11th, March 2013
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2013/03/31, originally was 2013/08/31.
filed on: 31st, August 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, August 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|