(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, April 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 1, 2023
filed on: 8th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 14th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 1, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 1, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 20th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 1, 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 1, 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 1, 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 1, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 15th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 12, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 11, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 12th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 26, 2011. Old Address: the Penthouse Barrington Court Argosy Gardens Staines Middlesex TW18 2HB United Kingdom
filed on: 26th, April 2011
| address
|
Free Download
(1 page)
|
(CH01) On April 26, 2011 director's details were changed
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On April 20, 2010 new director was appointed.
filed on: 20th, April 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 19, 2010
filed on: 19th, April 2010
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 14th, April 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed verdian LTDcertificate issued on 14/04/10
filed on: 14th, April 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on April 8, 2010 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 1st, April 2010
| incorporation
|
Free Download
(30 pages)
|