(AA) Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 26th, March 2024
| accounts
|
Free Download
(11 pages)
|
(CERTNM) Company name changed olympvs LTDcertificate issued on 25/01/24
filed on: 25th, January 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates 2023/06/01
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 30th, March 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 30th, June 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/06/01
filed on: 12th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/06/01
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 17th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/06/01
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019/06/01
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 13th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2018/06/19 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/06/01
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/06/01
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 2 Fairfield Whitchurch Hampshire RG28 7ES on 2018/06/18 to 2 Old Bath Road Newbury Berkshire RG14 1QL
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 31st, March 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from The Enterprise Zone 210 Portobello Sheffield S1 4AE United Kingdom on 2017/12/07 to 2 Fairfield Whitchurch Hampshire RG28 7ES
filed on: 7th, December 2017
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/06/01
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 23rd, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/01
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2016/06/01
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed frank alexander LTDcertificate issued on 25/08/15
filed on: 25th, August 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 1st, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/06/01
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|