(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 22, 2023
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 22, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 25, 2021
filed on: 27th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 161 Forest Road London E17 6HE to S11/S13 Kingsbury House 468 Church Lane London NW9 8UA on February 20, 2021
filed on: 20th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 25, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 25, 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 25, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 25, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 25, 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 25, 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 25 Claremont Way Industrial Estate London NW2 1BG to 161 Forest Road London E17 6HE on October 21, 2015
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 22nd, February 2015
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed rbs ventures LIMITEDcertificate issued on 11/02/15
filed on: 11th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to November 25, 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On November 25, 2014 new director was appointed.
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 25, 2014
filed on: 25th, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 16, 2014
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 16, 2014
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 16, 2014 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 16, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, August 2013
| incorporation
|
|