2 December 2023 | Total exemption full accounts made up to 31 March 2023 | 10 pages |
---|
6 June 2023 | Director's details changed for Ms Yvonne Anthea Ngoo on 1 June 2023 | 2 pages |
---|
8 February 2023 | Confirmation statement made on 28 January 2023 with no updates | 3 pages |
---|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 | 10 pages |
---|
31 January 2022 | Confirmation statement made on 28 January 2022 with no updates | 3 pages |
---|
31 January 2022 | Change of details for Mr Nik Barrera as a person with significant control on 28 January 2022 | 2 pages |
---|
13 October 2021 | Total exemption full accounts made up to 31 March 2021 | 13 pages |
---|
5 March 2021 | Appointment of Mr Moises Alexander Badrossian Rebolledo as a director on 5 March 2021 | 2 pages |
---|
5 March 2021 | Appointment of Ms Yvonne Anthea Ngoo as a director on 5 March 2021 | 2 pages |
---|
5 March 2021 | Termination of appointment of Gillian Marie Crann Brereton as a director on 5 March 2021 | 1 page |
---|
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates | 3 pages |
---|
12 January 2021 | Total exemption full accounts made up to 31 March 2020 | 13 pages |
---|
2 February 2020 | Confirmation statement made on 28 January 2020 with no updates | 3 pages |
---|
7 January 2020 | Total exemption full accounts made up to 31 March 2019 | 13 pages |
---|
1 May 2019 | Registered office address changed from Vamos Social - Bamburgh House Market Street Newcastle upon Tyne NE1 6BH to Caretakers House, 2 Ford Street, Newcastle Ford Street Byker Newcastle upon Tyne Tyne and Wear NE6 1NW on 1 May 2019 | 1 page |
---|
7 February 2019 | Confirmation statement made on 28 January 2019 with no updates | 3 pages |
---|
5 January 2019 | Total exemption full accounts made up to 31 March 2018 | 9 pages |
---|
1 October 2018 | Appointment of Mr Lubomir Jovanovic as a director on 1 October 2018 | 2 pages |
---|
24 September 2018 | Appointment of Mrs Gillian Marie Crann Brereton as a director on 1 September 2018 | 2 pages |
---|
22 February 2018 | Confirmation statement made on 28 January 2018 with no updates | 3 pages |
---|
14 December 2017 | Total exemption full accounts made up to 31 March 2017 | 10 pages |
---|
14 December 2017 | Total exemption full accounts made up to 31 March 2017 | 10 pages |
---|
17 February 2017 | Confirmation statement made on 28 January 2017 with updates | 4 pages |
---|
17 February 2017 | Confirmation statement made on 28 January 2017 with updates | 4 pages |
---|
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 | 8 pages |
---|
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 | 8 pages |
---|
28 January 2016 | Annual return made up to 28 January 2016 no member list | 2 pages |
---|
28 January 2016 | Annual return made up to 28 January 2016 no member list | 2 pages |
---|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 | 8 pages |
---|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 | 8 pages |
---|
15 October 2015 | Registered office address changed from Studio 29 the Biscuit Tin Studios Warwick Street Newcastle upon Tyne Tyne and Wear NE2 1BB to Vamos Social - Bamburgh House Market Street Newcastle upon Tyne NE1 6BH on 15 October 2015 | 1 page |
---|
15 October 2015 | Registered office address changed from Studio 29 the Biscuit Tin Studios Warwick Street Newcastle upon Tyne Tyne and Wear NE2 1BB to Vamos Social - Bamburgh House Market Street Newcastle upon Tyne NE1 6BH on 15 October 2015 | 1 page |
---|
30 January 2015 | Annual return made up to 28 January 2015 no member list | 2 pages |
---|
30 January 2015 | Annual return made up to 28 January 2015 no member list | 2 pages |
---|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 | 8 pages |
---|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 | 8 pages |
---|
11 February 2014 | Director's details changed for Nikolas Julian Barrera on 18 December 2013 | 2 pages |
---|
11 February 2014 | Director's details changed for Nikolas Julian Barrera on 18 December 2013 | 2 pages |
---|
11 February 2014 | Annual return made up to 28 January 2014 no member list | 2 pages |
---|
11 February 2014 | Annual return made up to 28 January 2014 no member list | 2 pages |
---|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 | 9 pages |
---|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 | 9 pages |
---|
6 March 2013 | Annual return made up to 28 January 2013 no member list | 2 pages |
---|
6 March 2013 | Annual return made up to 28 January 2013 no member list | 2 pages |
---|
6 March 2013 | Termination of appointment of Andrew Nixon as a director | 1 page |
---|
6 March 2013 | Termination of appointment of Andrew Nixon as a secretary | 1 page |
---|
6 March 2013 | Termination of appointment of Andrew Nixon as a director | 1 page |
---|
6 March 2013 | Termination of appointment of Andrew Nixon as a secretary | 1 page |
---|
1 March 2013 | Total exemption small company accounts made up to 31 March 2012 | 6 pages |
---|
1 March 2013 | Total exemption small company accounts made up to 31 March 2012 | 6 pages |
---|
23 February 2012 | Annual return made up to 28 January 2012 no member list | 4 pages |
---|
23 February 2012 | Annual return made up to 28 January 2012 no member list | 4 pages |
---|
22 December 2011 | Total exemption full accounts made up to 31 March 2011 | 11 pages |
---|
22 December 2011 | Total exemption full accounts made up to 31 March 2011 | 11 pages |
---|
13 April 2011 | Change of name | 2 pages |
---|
13 April 2011 | Company name changed vamos festival LTD\certificate issued on 13/04/11 - RES15 ‐ Change company name resolution on 2011-04-05
| 22 pages |
---|
13 April 2011 | Change of name | 2 pages |
---|
13 April 2011 | Company name changed vamos festival LTD\certificate issued on 13/04/11 - RES15 ‐ Change company name resolution on 2011-04-05
| 22 pages |
---|
2 February 2011 | Total exemption full accounts made up to 31 March 2010 | 10 pages |
---|
2 February 2011 | Total exemption full accounts made up to 31 March 2010 | 10 pages |
---|
1 February 2011 | Annual return made up to 28 January 2011 no member list | 4 pages |
---|
1 February 2011 | Annual return made up to 28 January 2011 no member list | 4 pages |
---|
15 March 2010 | Director's details changed for Andrew John Nixon on 15 March 2010 | 2 pages |
---|
15 March 2010 | Annual return made up to 28 January 2010 no member list | 3 pages |
---|
15 March 2010 | Director's details changed for Nikolas Julian Barrera on 15 March 2010 | 2 pages |
---|
15 March 2010 | Annual return made up to 28 January 2010 no member list | 3 pages |
---|
15 March 2010 | Director's details changed for Andrew John Nixon on 15 March 2010 | 2 pages |
---|
15 March 2010 | Director's details changed for Nikolas Julian Barrera on 15 March 2010 | 2 pages |
---|
22 February 2010 | Total exemption full accounts made up to 31 March 2009 | 11 pages |
---|
22 February 2010 | Total exemption full accounts made up to 31 March 2009 | 11 pages |
---|
2 June 2009 | Registered office changed on 02/06/2009 from studio 16 the biscuit factory 16 stoddart street newcastle upon tyne tyne and wear NE2 1AN | 1 page |
---|
2 June 2009 | Registered office changed on 02/06/2009 from studio 16 the biscuit factory 16 stoddart street newcastle upon tyne tyne and wear NE2 1AN | 1 page |
---|
20 February 2009 | Total exemption full accounts made up to 31 March 2008 | 11 pages |
---|
20 February 2009 | Total exemption full accounts made up to 31 March 2008 | 11 pages |
---|
16 February 2009 | Annual return made up to 28/01/09 | 2 pages |
---|
16 February 2009 | Annual return made up to 28/01/09 | 2 pages |
---|
16 February 2009 | Director's change of particulars / nikolas barrera / 12/12/2008 | 1 page |
---|
16 February 2009 | Director's change of particulars / nikolas barrera / 12/12/2008 | 1 page |
---|
1 February 2008 | Annual return made up to 28/01/08 | 2 pages |
---|
1 February 2008 | Registered office changed on 01/02/08 from: studio 5, the biscuit factory 16 stoddart street newcastle upon tyne tyne and wear NE2 1AN | 1 page |
---|
1 February 2008 | Annual return made up to 28/01/08 | 2 pages |
---|
1 February 2008 | Registered office changed on 01/02/08 from: studio 5, the biscuit factory 16 stoddart street newcastle upon tyne tyne and wear NE2 1AN | 1 page |
---|
28 November 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 | 1 page |
---|
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 | 6 pages |
---|
28 November 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 | 1 page |
---|
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 | 6 pages |
---|
16 February 2007 | Annual return made up to 28/01/07 | 2 pages |
---|
16 February 2007 | Annual return made up to 28/01/07 | 2 pages |
---|
2 May 2006 | Secretary's particulars changed | 1 page |
---|
2 May 2006 | Secretary's particulars changed | 1 page |
---|
2 May 2006 | Director's particulars changed | 1 page |
---|
2 May 2006 | Director's particulars changed | 1 page |
---|
10 February 2006 | New director appointed | 1 page |
---|
10 February 2006 | New director appointed | 1 page |
---|
28 January 2006 | Incorporation | 18 pages |
---|
28 January 2006 | Incorporation | 18 pages |
---|