AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 1st, September 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 23rd, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 18th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 10, 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 15, 2015: 1.00 GBP
capital
|
|
SH01 |
Capital declared on October 15, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 10, 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 6, 2014: 1.00 GBP
capital
|
|
AP01 |
On May 9, 2014 new director was appointed.
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 28, 2014 new director was appointed.
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 27, 2014. Old Address: 35 Belmont Hill Lewisham London SE13 5AX United Kingdom
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 27, 2014
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
Director's details were changed
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 2, 2013. Old Address: 11 Southvale Road Blackheath London SE3 0TP
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 10, 2013 with full list of members
filed on: 18th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 18, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 10, 2012 with full list of members
filed on: 16th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 10th, July 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on July 9, 2012. Old Address: 4Th Floor, Adept the Lightwell 12-16 Laystall Street London EC1R 4PF
filed on: 9th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 10, 2011 with full list of members
filed on: 12th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 18th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 10, 2010 with full list of members
filed on: 14th, October 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 6, 2010. Old Address: 30 High Street Buntingford Hertfordshire SG9 9AQ
filed on: 6th, October 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 22nd, March 2010
| accounts
|
Free Download
(8 pages)
|
CONNOT |
Change of name notice
filed on: 13th, December 2009
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed claire costello events LIMITEDcertificate issued on 13/12/09
filed on: 13th, December 2009
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on November 24, 2009 to change company name
change of name
|
|
AP01 |
On November 18, 2009 new director was appointed.
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 18, 2009
filed on: 18th, November 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 18, 2009
filed on: 18th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On October 10, 2009 director's details were changed
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 10, 2009 with full list of members
filed on: 20th, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 9th, May 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to October 14, 2008
filed on: 14th, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 20th, May 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to December 4, 2007
filed on: 4th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to December 4, 2007
filed on: 4th, December 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 30th, May 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 30th, May 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to October 19, 2006
filed on: 19th, October 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to October 19, 2006
filed on: 19th, October 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 25th, April 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 25th, April 2006
| accounts
|
Free Download
(6 pages)
|
288c |
Secretary's particulars changed
filed on: 21st, October 2005
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 21st, October 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, October 2005
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to October 21, 2005
filed on: 21st, October 2005
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to October 21, 2005
filed on: 21st, October 2005
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 21st, October 2005
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2004
filed on: 5th, May 2005
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2004
filed on: 5th, May 2005
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return made up to November 1, 2004
filed on: 1st, November 2004
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to November 1, 2004
filed on: 1st, November 2004
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 03/08/04 from: the red house 84 high street, buntingford, hertfordshire SG9 9AJ
filed on: 3rd, August 2004
| address
|
Free Download
|
287 |
Registered office changed on 03/08/04 from: the red house 84 high street buntingford hertfordshire SG9 9AJ
filed on: 3rd, August 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/12/03 from: the red house, 84 high street, buntingford, herts, SG9 9AJ
filed on: 18th, December 2003
| address
|
Free Download
|
288a |
On December 18, 2003 New director appointed
filed on: 18th, December 2003
| officers
|
Free Download
(3 pages)
|
288a |
On December 18, 2003 New director appointed
filed on: 18th, December 2003
| officers
|
Free Download
(3 pages)
|
288a |
On December 18, 2003 New secretary appointed
filed on: 18th, December 2003
| officers
|
Free Download
(3 pages)
|
288a |
On December 18, 2003 New secretary appointed
filed on: 18th, December 2003
| officers
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/10/04 to 31/12/04
filed on: 18th, December 2003
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/12/03 from: the red house, 84 high street buntingford herts SG9 9AJ
filed on: 18th, December 2003
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/04 to 31/12/04
filed on: 18th, December 2003
| accounts
|
Free Download
(1 page)
|
288b |
On October 16, 2003 Director resigned
filed on: 16th, October 2003
| officers
|
Free Download
(1 page)
|
288b |
On October 16, 2003 Secretary resigned
filed on: 16th, October 2003
| officers
|
Free Download
(1 page)
|
288b |
On October 16, 2003 Director resigned
filed on: 16th, October 2003
| officers
|
Free Download
(1 page)
|
288b |
On October 16, 2003 Secretary resigned
filed on: 16th, October 2003
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2003
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2003
| incorporation
|
Free Download
(9 pages)
|