(AA) Total exemption full company accounts data drawn up to July 31, 2023
filed on: 10th, April 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 10, 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to July 31, 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control April 18, 2023
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 12, 2021
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 10, 2022
filed on: 10th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 10, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 10, 2022
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) On July 22, 2022 new director was appointed.
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 21st, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 25, 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 25, 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 25, 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 25, 2019
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On June 11, 2019 new director was appointed.
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 11, 2019
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 7, 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On September 21, 2018 new director was appointed.
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 29th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) On February 22, 2018 new director was appointed.
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 19, 2018
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 7, 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 25, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 25th, January 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Manchester Court Garvary Road London E16 3GZ to 59a Goldsmith Ave Goldsmith Avenue London E12 6QB on July 25, 2016
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 25, 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 29, 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 25, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
(CH01) On October 13, 2014 director's details were changed
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed vilnius consult uk branch LIMITEDcertificate issued on 13/10/14
filed on: 13th, October 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 29, 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 20, 2014: 1000.00 GBP
capital
|
|
(AD01) Company moved to new address on June 4, 2014. Old Address: 10 Mancester Court Garvary Road London E16 3GZ England
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On June 1, 2014 director's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from May 31, 2014 to July 31, 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 3, 2014. Old Address: 15 Alison Close London E6 5NJ England
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 29, 2013 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, May 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|