(CS01) Confirmation statement with no updates November 14, 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 35 New Broad Street London EC2M 1NH. Change occurred on February 1, 2023. Company's previous address: New Broad Street House, 35 New Broad Street, London EC2M 1NH United Kingdom.
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On January 1, 2023 director's details were changed
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address New Broad Street House 35 New Broad Street London EC2M 1NH. Change occurred on February 1, 2023. Company's previous address: 35 New Broad Street London EC2M 1NH England.
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address New Broad Street House, 35 New Broad Street, London EC2M 1NH. Change occurred on February 1, 2023. Company's previous address: 124 City Road London EC1V 2NX England.
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 1, 2023
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 14, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On July 11, 2022 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 11, 2022
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 11, 2022 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 124 City Road London EC1V 2NX. Change occurred on July 11, 2022. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX England.
filed on: 11th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 14, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 6 6 Adamson Close Ebbsfleet Valley Swanscombe Kent DA10 1DY. Change occurred on October 7, 2021. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX England.
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Adamson Close Ebbsfleet Valley Swanscombe Kent DA10 1DY. Change occurred on October 7, 2021. Company's previous address: 6 6 Adamson Close Ebbsfleet Valley Swanscombe Kent DA10 1DY England.
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 7, 2021
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Kemp House City Road 152-160 City London London EC1V 2NX. Change occurred on October 7, 2021. Company's previous address: Kemp House City Road London EC1V 2NX England.
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Adamson Close Ebbsfleet Valley Swanscombe Kent DA10 1DY. Change occurred on October 7, 2021. Company's previous address: 6 Adamson Close Ebbsfleet Valley Swanscombe Kent DA10 1DY England.
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On October 7, 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Kemp House City Road London EC1V 2NX. Change occurred on October 7, 2021. Company's previous address: 6 Adamson Close Ebbsfleet Valley Swanscombe Kent DA10 1DY England.
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Kemp House 152-160 City Road London EC1V 2NX. Change occurred on October 7, 2021. Company's previous address: Kemp House City Road 152-160 City Road London EC1V 2NX England.
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Kemp House City Road 152-160 City Road London EC1V 2NX. Change occurred on October 7, 2021. Company's previous address: Kemp House City Road 152-160 City London London EC1V 2NX England.
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On February 12, 2021 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 12, 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 14, 2020
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Kemp House 152-160 City Road London EC1V 2NX. Change occurred on August 17, 2020. Company's previous address: 1-15 Clere Street London EC2A 4UY England.
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 14, 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 1-15 Clere Street London EC2A 4UY. Change occurred on March 19, 2019. Company's previous address: 101 Finsbury Pavement London EC2A 1RS England.
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 19, 2019
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 14, 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 101 Finsbury Pavement London EC2A 1RS. Change occurred on April 17, 2018. Company's previous address: 4-5 Bonhill Street London EC2A 4BX England.
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 14, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 14, 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 4-5 Bonhill Street London EC2A 4BX. Change occurred on June 4, 2016. Company's previous address: 154 Waterloo Road Uxbridge London UB8 2QX.
filed on: 4th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 17, 2015: 100.00 GBP
capital
|
|
(CERTNM) Company name changed vantworks consulting LIMITEDcertificate issued on 18/06/15
filed on: 18th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to November 30, 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 14, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to November 30, 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 15, 2013
filed on: 20th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 20, 2013: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on September 9, 2013. Old Address: 154 Waterloo Road Uxbridge Middlesex UB8 2QX England
filed on: 9th, September 2013
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on September 6, 2013. Old Address: C/O Chukwudi Augustine Ndubueze 154 Waterloo Road Uxbridge Middlesex UB8 2QX England
filed on: 6th, September 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 6, 2013. Old Address: 143 Falling Lane West Drayton Middlesex UB7 8AG England
filed on: 6th, September 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, November 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|