(SH01) Capital declared on Fri, 3rd Nov 2023: 3158.11 GBP
filed on: 16th, January 2024
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 28th Dec 2023: 3224.03 GBP
filed on: 16th, January 2024
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 9th Jan 2024. New Address: 12B Parc House Cowleaze Road Kingston upon Thames Surrey KT2 6DZ. Previous address: Thames House Ventive Ltd Swan Street Old Isleworth TW7 6RS United Kingdom
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 7th Sep 2023 new director was appointed.
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(13 pages)
|
(SH01) Capital declared on Tue, 31st Jan 2023: 2557.73 GBP
filed on: 6th, April 2023
| capital
|
Free Download
(3 pages)
|
(TM01) Tue, 13th Sep 2022 - the day director's appointment was terminated
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 13th Sep 2022 new director was appointed.
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 13th Sep 2022 - the day secretary's appointment was terminated
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 13th Sep 2022: 2395.12 GBP
filed on: 29th, September 2022
| capital
|
Free Download
(3 pages)
|
(TM01) Tue, 13th Sep 2022 - the day director's appointment was terminated
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 12th, September 2022
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On Wed, 9th Jun 2021 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Thames House Swan Street Isleworth TW7 6RS. Previous address: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom
filed on: 5th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on Sat, 5th Oct 2019: 500.22 GBP
filed on: 12th, February 2020
| capital
|
Free Download
(3 pages)
|
(TM02) Mon, 9th Dec 2019 - the day secretary's appointment was terminated
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Mon, 9th Dec 2019
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE.
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on Wed, 27th Sep 2017: 427.50 GBP
filed on: 22nd, January 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 27th Sep 2017: 391.03 GBP
filed on: 22nd, January 2019
| capital
|
Free Download
(3 pages)
|
(CH01) On Thu, 31st May 2018 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 10th Jan 2018. New Address: Thames House Ventive Ltd Swan Street Old Isleworth TW7 6RS. Previous address: C/O Mhr Consultancy Ltd Minster House, 126a High St Whitton Twickenham Middlesex TW2 7LL
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 12th Dec 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 12th Dec 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 17th, October 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 27th, October 2016
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 4th Oct 2016: 389.40 GBP
filed on: 10th, October 2016
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 4th Oct 2016: 389.40 GBP
filed on: 10th, October 2016
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on Sun, 31st Jan 2016: 219.80 GBP
filed on: 9th, June 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On Sun, 31st Jan 2016 new director was appointed.
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 23rd, May 2016
| resolution
|
Free Download
(37 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 6th Nov 2015: 208.49 GBP
filed on: 21st, January 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 28th Jul 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 24th Aug 2015: 202.61 GBP
capital
|
|
(SH01) Capital declared on Tue, 12th May 2015: 202.61 GBP
filed on: 13th, July 2015
| capital
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Thu, 31st Jul 2014
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 31st Jul 2014 - the day director's appointment was terminated
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 22nd Dec 2014 director's details were changed
filed on: 28th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 31st Jul 2014 new director was appointed.
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 22nd Oct 2014: 194.78 GBP
filed on: 28th, November 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 22nd Oct 2014: 194.78 GBP
filed on: 28th, November 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, November 2014
| resolution
|
|
(AR01) Annual return drawn up to Mon, 28th Jul 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 19th Aug 2014: 166.44 GBP
capital
|
|
(AD01) Company moved to new address on Fri, 21st Mar 2014. Old Address: 1 St Andrew's Hill London EC4V 5BY United Kingdom
filed on: 21st, March 2014
| address
|
Free Download
(1 page)
|
(TM02) Tue, 4th Mar 2014 - the day secretary's appointment was terminated
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 28th Jul 2013 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 5th Sep 2013: 166.44 GBP
capital
|
|
(AP01) On Fri, 17th May 2013 new director was appointed.
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 3rd, May 2013
| resolution
|
Free Download
(68 pages)
|
(SH01) Capital declared on Thu, 4th Apr 2013: 932285.54 GBP
filed on: 3rd, May 2013
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 28th, April 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 12th Sep 2012: 106.07 GBP
filed on: 2nd, April 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 26th Oct 2012: 109.10 GBP
filed on: 2nd, April 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 28th Nov 2012: 109.79 GBP
filed on: 2nd, January 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 17th Oct 2012. Old Address: 38a Cumberland Rd Hanwell London W7 2EB England
filed on: 17th, October 2012
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Wed, 17th Oct 2012
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 17th Oct 2012 - the day secretary's appointment was terminated
filed on: 17th, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 4th Sep 2012 new director was appointed.
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Wed, 22nd Aug 2012
filed on: 28th, August 2012
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 28th Jul 2012 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 21st Aug 2012: 100.00 GBP
filed on: 22nd, August 2012
| capital
|
Free Download
(3 pages)
|
(CH01) On Thu, 28th Jul 2011 director's details were changed
filed on: 28th, December 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2011
| incorporation
|
Free Download
(23 pages)
|