(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 27, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 26, 2022 to March 25, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 27, 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from March 27, 2021 to March 26, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 27, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from March 28, 2020 to March 27, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 27, 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 27, 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from March 29, 2018 to March 28, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 27, 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from March 30, 2017 to March 29, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 27, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 27, 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from March 31, 2015 to March 30, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On November 10, 2015 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 27, 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 2B Shuttleworth Mead Business Park Mead Way Padiham Lancashire BB12 7NG. Change occurred on November 26, 2015. Company's previous address: Suite 4N, Shuttleworth Mead Business Park Mead Way Padiham Burnley Lancashire BB12 7NG.
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2015
| gazette
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, April 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 27, 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 18, 2014: 1.00 GBP
capital
|
|
(AD01) New registered office address Suite 4N, Shuttleworth Mead Business Park Mead Way Padiham Burnley Lancashire BB12 7NG. Change occurred on November 18, 2014. Company's previous address: Suite 3C Ribble Court Shuttleworth Mead 1 Mead Way Padiham BB12 7NG.
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 27, 2013
filed on: 15th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 15, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on November 15, 2013
filed on: 15th, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 27, 2012
filed on: 22nd, November 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On November 22, 2012 director's details were changed
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 27, 2011
filed on: 7th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 27, 2010
filed on: 18th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, July 2010
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to October 31, 2009 (was March 31, 2010).
filed on: 21st, July 2010
| accounts
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on December 1, 2009
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 19, 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 27, 2009
filed on: 2nd, March 2010
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed veb LIMITEDcertificate issued on 31/10/08
filed on: 31st, October 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, October 2008
| incorporation
|
Free Download
(15 pages)
|