- Company Overview for WE ARE ADVENTURE LTD (12896150)
- Filing history for WE ARE ADVENTURE LTD (12896150)
- People for WE ARE ADVENTURE LTD (12896150)
- More for WE ARE ADVENTURE LTD (12896150)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
01 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Aug 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
12 May 2023 | AD01 | Registered office address changed from Unit 6 11a Arrow Industrial Estate Alcester Warwickshire B49 6HW England to 8 Church Green East Redditch B98 8BP on 12 May 2023 | |
05 Sep 2022 | TM01 | Termination of appointment of Katie Jayne Johnson as a director on 31 August 2022 | |
05 Sep 2022 | PSC07 | Cessation of Lomond Group Limited as a person with significant control on 31 August 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
20 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 Nov 2021 | PSC07 | Cessation of Katie Jayne Johnson as a person with significant control on 25 October 2021 | |
03 Nov 2021 | PSC02 | Notification of Sleeping Around Ltd as a person with significant control on 25 October 2021 | |
03 Nov 2021 | PSC02 | Notification of Lomond Group Limited as a person with significant control on 25 October 2021 | |
03 Nov 2021 | AP01 | Appointment of Mr Callum Johnson as a director on 25 October 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with updates | |
08 Sep 2021 | CH01 | Director's details changed for Mrs Katie Jayne Johnson on 1 September 2021 | |
08 Sep 2021 | PSC04 | Change of details for Mrs Katie Jayne Johnson as a person with significant control on 1 August 2021 | |
06 Aug 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with updates | |
26 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 22 September 2020
|
|
20 Jan 2021 | AD01 | Registered office address changed from Unit 11 Lower Park Farm Dagnell End Road Beoley Wocestershire B98 9BE United Kingdom to Unit 6 11a Arrow Industrial Estate Alcester Warwickshire B49 6HW on 20 January 2021 | |
22 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-22
|