(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 17, 2017 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 9, 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 26th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 9, 2014
filed on: 10th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 10, 2014: 150.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 9, 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 8, 2013
filed on: 8th, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 9, 2012
filed on: 16th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 9, 2011
filed on: 25th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on July 29, 2011. Old Address: 27 Castle Gate Newark Notts NG24 1BA England
filed on: 29th, July 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 11th, May 2011
| accounts
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on October 19, 2010
filed on: 19th, October 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 9, 2010
filed on: 19th, October 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On August 25, 2010 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 17, 2010. Old Address: 80 Friar Gate Derby Derbyshire DE1 1FL
filed on: 17th, March 2010
| address
|
Free Download
(1 page)
|
(AP01) On March 17, 2010 new director was appointed.
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 1, 2010: 150.00 GBP
filed on: 17th, March 2010
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on October 1, 2009
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 9, 2009
filed on: 27th, October 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to January 15, 2009 - Annual return with full member list
filed on: 15th, January 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/10/07 to 31/12/07
filed on: 11th, February 2008
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 11th, February 2008
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/10/07 to 31/12/07
filed on: 11th, February 2008
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 11th, February 2008
| accounts
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 2nd, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 2nd, November 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to November 2, 2007 - Annual return with full member list
filed on: 2nd, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to November 2, 2007 - Annual return with full member list
filed on: 2nd, November 2007
| annual return
|
Free Download
(2 pages)
|
(CERTNM) Company name changed B2B events (uk) LTDcertificate issued on 27/04/07
filed on: 27th, April 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed B2B events (uk) LTDcertificate issued on 27/04/07
filed on: 27th, April 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On April 25, 2007 New secretary appointed
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 25, 2007 New secretary appointed
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 29, 2007 Secretary resigned
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 29, 2007 Secretary resigned
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/03/07 from: 22 thomas road fernwood newark on trent NG24 3FU
filed on: 9th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/03/07 from: 22 thomas road fernwood newark on trent NG24 3FU
filed on: 9th, March 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 98 shares on October 9, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 27th, October 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on October 9, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 27th, October 2006
| capital
|
Free Download
(2 pages)
|
(288a) On October 27, 2006 New secretary appointed;new director appointed
filed on: 27th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On October 27, 2006 New director appointed
filed on: 27th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On October 27, 2006 New secretary appointed;new director appointed
filed on: 27th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On October 27, 2006 New director appointed
filed on: 27th, October 2006
| officers
|
Free Download
(2 pages)
|
(288b) On October 10, 2006 Director resigned
filed on: 10th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On October 10, 2006 Secretary resigned
filed on: 10th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On October 10, 2006 Secretary resigned
filed on: 10th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On October 10, 2006 Director resigned
filed on: 10th, October 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, October 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, October 2006
| incorporation
|
Free Download
(13 pages)
|