(AA) Micro company accounts made up to 31st December 2022
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th July 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th July 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th July 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th July 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 3rd August 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 3rd August 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 3rd August 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, April 2018
| resolution
|
Free Download
(1 page)
|
(AD01) Address change date: 9th November 2017. New Address: C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ. Previous address: C/O Very Ard Times Ltd 25 Old Broad Street London EC2N 1HQ United Kingdom
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 17th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 20th June 2017. New Address: C/O Very Ard Times Ltd 25 Old Broad Street London EC2N 1HQ. Previous address: 19-21 Christopher Street London EC2A 2BS England
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th December 2016
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 23rd October 2016. New Address: 19-21 Christopher Street London EC2A 2BS. Previous address: 115 Knatchbull Road 115 Knatchbull Road London SE5 9QY United Kingdom
filed on: 23rd, October 2016
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 15th June 2016: 5.00 GBP
filed on: 16th, September 2016
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 23rd, August 2016
| resolution
|
Free Download
(28 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, August 2016
| capital
|
Free Download
(2 pages)
|
(CH01) On 18th December 2015 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On 18th December 2015 director's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 18th December 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|