(AAMD) Amended total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 16th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/10/31
filed on: 7th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/08/04
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 2nd, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/08/04
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2022/07/28
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/03/18
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 9th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/03/18
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 9th, November 2020
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge 086065920001 satisfaction in full.
filed on: 6th, October 2020
| mortgage
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/03/16
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086065920002, created on 2020/03/19
filed on: 20th, March 2020
| mortgage
|
Free Download
(24 pages)
|
(TM01) 2020/03/18 - the day director's appointment was terminated
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/03/18
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 13th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/07/09
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 9th, July 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/01/01
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086065920001, created on 2018/10/12
filed on: 19th, October 2018
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 2018/07/11
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2018/06/13 - the day director's appointment was terminated
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 15th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/07/11
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2017/07/13
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/07/13
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2017/06/02 - the day director's appointment was terminated
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/06/02.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/01/01.
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/11/28 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 8th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/07/11
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/11/27. New Address: 93 Welford Road Kingsthorpe Northampton NN2 8AJ. Previous address: 33 Oxford Street Leamington Spa Warwickshire CV32 4RA
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/07/11 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 12690.00 GBP is the capital in company's statement on 2015/08/10
capital
|
|
(AP01) New director appointment on 2014/12/09.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 16th, December 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2014/11/28 director's details were changed
filed on: 29th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/07/11 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 12500.00 GBP is the capital in company's statement on 2014/09/03
capital
|
|
(TM01) 2014/05/09 - the day director's appointment was terminated
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
(SH01) 12500.00 GBP is the capital in company's statement on 2013/11/29
filed on: 30th, November 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/11/29.
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2013/10/18
filed on: 1st, November 2013
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2014/10/31. Originally it was 2014/07/31
filed on: 25th, October 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/10/22.
filed on: 22nd, October 2013
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed veltuff LIMITEDcertificate issued on 04/09/13
filed on: 4th, September 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2013/08/30
change of name
|
|
(CONNOT) Notice of change of name
filed on: 4th, September 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, July 2013
| incorporation
|
Free Download
(7 pages)
|