(CS01) Confirmation statement with no updates 2024-02-07
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2022-01-01
filed on: 29th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 25th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-02-07
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 27th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-02-07
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 27th, April 2021
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on 2021-02-10
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-02-07
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 2020-08-03
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 27th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-02-07
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 24th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-02-07
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 21st, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-02-07
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2017-10-05
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017-07-13 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 27th, June 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from The Old Vic the Cut London SE1 8NB to Edelman House 1238 High Road Whetstone London N20 0LH on 2017-06-01
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-07
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2017-01-24 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 18th, July 2016
| accounts
|
Free Download
(15 pages)
|
(CH03) On 2016-07-01 secretary's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 28th, April 2016
| auditors
|
Free Download
(1 page)
|
(CERTNM) Company name changed ovp us investments LIMITEDcertificate issued on 23/03/16
filed on: 23rd, March 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-02-07 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to 2015-02-07 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2013-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to 2014-02-07 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Old Vic 103 the Cut London SE1 8NB England on 2014-02-07
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Cut the Cut Waterloo Road London SE1 8NB England on 2014-01-08
filed on: 8th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Dte, Park House 26 North End Road London NW11 7PT on 2013-08-14
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-02-07 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AUD) Auditor's resignation
filed on: 18th, September 2012
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2011-12-31
filed on: 11th, July 2012
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return made up to 2012-02-07 with full list of members
filed on: 16th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2010-12-31
filed on: 4th, August 2011
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to 2011-02-07 with full list of members
filed on: 15th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2009-12-31
filed on: 13th, July 2010
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to 2010-02-07 with full list of members
filed on: 4th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2008-12-31
filed on: 20th, July 2009
| accounts
|
Free Download
(13 pages)
|
(363a) Annual return made up to 2009-04-28
filed on: 28th, April 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 28/02/2009 to 31/12/2008
filed on: 24th, March 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 2008-03-01 Director appointed
filed on: 1st, March 2008
| officers
|
Free Download
(3 pages)
|
(288a) On 2008-03-01 Director appointed
filed on: 1st, March 2008
| officers
|
Free Download
(3 pages)
|
(288b) On 2008-03-01 Appointment terminated secretary
filed on: 1st, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-03-01 Appointment terminated director
filed on: 1st, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-03-01 Secretary appointed
filed on: 1st, March 2008
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 7th, February 2008
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 7th, February 2008
| incorporation
|
Free Download
(17 pages)
|