(CS01) Confirmation statement with no updates 2023-06-02
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 11th, July 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-06-02
filed on: 3rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-06-03
filed on: 3rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-06-03 director's details were changed
filed on: 3rd, June 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-10-12
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-06-17
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-06-17
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-06-02
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 15th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 20th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-06-02
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 40 Lennox Gardens Flat 5 London SW1X 0DH United Kingdom to Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA on 2019-07-23
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-07-22 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-07-17
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-07-10
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-06-02
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018-10-12
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 30th, March 2019
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2018-10-15
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-10-12: 25000.00 GBP
filed on: 22nd, October 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-06-02
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2018-06-11
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-06-11
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-05-20
filed on: 25th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-06-30
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-02
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2017-04-25
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-04-25
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-06-30
filed on: 21st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-03-21
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-06-02 with full list of members
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on 2016-06-01
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-11-01
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-10-31
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed vorsprung capital LTDcertificate issued on 03/11/15
filed on: 3rd, November 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 2nd, June 2015
| incorporation
|
Free Download
(21 pages)
|
(SH01) Statement of Capital on 2015-06-02: 100.00 GBP
capital
|
|