(CS01) Confirmation statement with no updates September 4, 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 17, 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 17, 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 17, 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 17, 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 56 Pembroke Road Kensington London W8 6NX to 5 Warren House Warwick Road London W14 8TT on September 16, 2019
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 17, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 17, 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 17, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 17, 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 17, 2014 with full list of members
filed on: 3rd, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 3, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 17, 2013 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 30, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On December 13, 2012 director's details were changed
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 13, 2012. Old Address: 107 Sheen Road Richmond Surrey TW9 1YJ England
filed on: 13th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 17, 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On October 29, 2012 director's details were changed
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 26, 2012
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2011
filed on: 16th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 17, 2011 with full list of members
filed on: 28th, September 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed ventis capital LTDcertificate issued on 11/08/11
filed on: 11th, August 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on August 4, 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 17th, September 2010
| incorporation
|
Free Download
(8 pages)
|