(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Apr 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed venture forecourts LIMITEDcertificate issued on 20/04/22
filed on: 20th, April 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Apr 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Sat, 1st Jan 2022 new director was appointed.
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 14th Apr 2022. New Address: 27-28 Park Parade Harrogate HG1 5AG. Previous address: 27-28 Park Parade Park Parade Harrogate HG1 5AG England
filed on: 14th, April 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 14th Apr 2022. New Address: 27-28 Park Parade Park Parade Harrogate HG1 5AG. Previous address: 3 Cayley Court George Cayley Drive Clifton Moor York YO30 4WH England
filed on: 14th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 12th Nov 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Nov 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 12th Nov 2019
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(CH01) On Mon, 11th Nov 2019 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 11th Nov 2019
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 31st Jan 2020. New Address: 3 Cayley Court George Cayley Drive Clifton Moor York YO30 4WH. Previous address: Prospect House 148 Lawrence Street York North Yorkshire YO10 3EB
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Nov 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Nov 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 12th Nov 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 12th Nov 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 24th Dec 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 12th Nov 2014 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 23rd Sep 2014. New Address: Prospect House 148 Lawrence Street York North Yorkshire YO10 3EB. Previous address: 35 Cross Green Otley West Yorkshire LS21 1HD
filed on: 23rd, September 2014
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 12th Nov 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 12th Nov 2012 with full list of members
filed on: 30th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 3rd, August 2012
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from Wed, 30th Nov 2011 to Sat, 31st Dec 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 12th Nov 2011 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 8th Dec 2011 director's details were changed
filed on: 8th, December 2011
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, April 2011
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, November 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|