(CS01) Confirmation statement with updates January 5, 2024
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On December 4, 2023 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On December 4, 2023 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 18th & 19th Floors 100 Bishopsgate London EC2N 4AG. Change occurred on August 21, 2023. Company's previous address: Tower 42 25 Old Broad Street London EC2N 1HN.
filed on: 21st, August 2023
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 10th, June 2023
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on May 11, 2023: 550.00 GBP
filed on: 1st, June 2023
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 11, 2023: 500.00 GBP
filed on: 31st, May 2023
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 11, 2023: 600.00 GBP
filed on: 31st, May 2023
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 11, 2023: 450.00 GBP
filed on: 30th, May 2023
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 12, 2014: 400.00 GBP
filed on: 5th, May 2023
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 12, 2014: 300.00 GBP
filed on: 5th, May 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 12, 2014: 350.00 GBP
filed on: 5th, May 2023
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 12, 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 12, 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 12, 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 29, 2020 director's details were changed
filed on: 31st, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 12, 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, October 2019
| resolution
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates January 12, 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 3rd, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 12, 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, October 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On June 7, 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 12, 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AD02) New sail address 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ. Change occurred at an unknown date. Company's previous address: 8 Baden Place Crosby Row London SE1 1YW England.
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 12, 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(10 pages)
|
(SH01) Capital declared on February 11, 2016: 400.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(5 pages)
|
(CH03) On April 23, 2015 secretary's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
(CH01) On April 23, 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 12, 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 24th, June 2014
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on May 12, 2014: 250.00 GBP
filed on: 20th, June 2014
| capital
|
Free Download
(7 pages)
|
(CH01) On January 12, 2014 director's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On January 12, 2014 secretary's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(1 page)
|
(CH01) On January 12, 2014 director's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 12, 2014
filed on: 16th, January 2014
| annual return
|
Free Download
(8 pages)
|
(CERTNM) Company name changed varo search LIMITEDcertificate issued on 24/07/13
filed on: 24th, July 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on July 2, 2013 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 24th, July 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to January 31, 2013 (was March 31, 2013).
filed on: 17th, April 2013
| accounts
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 4th, April 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed varo partners LIMITEDcertificate issued on 04/04/13
filed on: 4th, April 2013
| change of name
|
Free Download
(9 pages)
|
(RES15) Resolution on April 2, 2013 to change company name
change of name
|
|
(AD02) Notification of SAIL
filed on: 6th, February 2013
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 6th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 12, 2013
filed on: 6th, February 2013
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on February 8, 2012: 200.00 GBP
filed on: 12th, March 2012
| capital
|
Free Download
(4 pages)
|
(AP01) On March 12, 2012 new director was appointed.
filed on: 12th, March 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On March 12, 2012 new director was appointed.
filed on: 12th, March 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2012
| incorporation
|
|