(TM01) Director appointment termination date: August 29, 2023
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 29th, March 2023
| accounts
|
Free Download
(92 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 29th, March 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 29th, March 2023
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to June 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(17 pages)
|
(CH04) Secretary's name changed on April 26, 2022
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 14th, April 2022
| auditors
|
Free Download
(8 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/21
filed on: 14th, March 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/21
filed on: 14th, March 2022
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 14th, March 2022
| accounts
|
Free Download
(94 pages)
|
(AA) Audit exemption subsidiary accounts made up to June 30, 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(15 pages)
|
(CH01) On February 3, 2022 director's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On November 5, 2021 director's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On January 15, 2021 new director was appointed.
filed on: 24th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On January 15, 2021 new director was appointed.
filed on: 24th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 15, 2021
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 15, 2021
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to June 30, 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(18 pages)
|
(CH01) On July 20, 2020 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to June 30, 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(18 pages)
|
(AP04) On November 15, 2018 - new secretary appointed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on November 15, 2018
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to June 30, 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(18 pages)
|
(CH01) On September 7, 2018 director's details were changed
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On August 6, 2018 new director was appointed.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 6, 2018
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) On August 6, 2018 new director was appointed.
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 6, 2018
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to June 30, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
|
(TM02) Secretary appointment termination on February 19, 2018
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
(AP03) On October 30, 2017 - new secretary appointed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE England to 6th Floor 33 Holborn London EC1N 2HT on June 26, 2017
filed on: 26th, June 2017
| address
|
Free Download
(2 pages)
|
(AP03) On June 9, 2017 - new secretary appointed
filed on: 26th, June 2017
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to June 30, 2017
filed on: 3rd, May 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On March 17, 2017 new director was appointed.
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On March 17, 2017 new director was appointed.
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On March 17, 2017 new director was appointed.
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 17, 2017
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 17, 2017
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on March 27, 2017
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: November 3, 2015
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 3, 2015
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On November 3, 2015 new director was appointed.
filed on: 25th, November 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On November 3, 2015 new director was appointed.
filed on: 25th, November 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Nelson House Central Boulevard Blythe Valley Park, Shirley Solihull B90 8BG to Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA on November 24, 2015
filed on: 24th, November 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 25, 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 4, 2015: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to December 31, 2015
filed on: 3rd, February 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, September 2014
| incorporation
|
Free Download
(23 pages)
|