CS01 |
Confirmation statement with no updates 2024-01-04
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-11-30
filed on: 31st, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-04
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-11-30
filed on: 11th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-04
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-11-30
filed on: 29th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-04
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-11-30
filed on: 30th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-04
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-11-30
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-04
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-11-30
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-01-04
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-30
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-01-02
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-01-02
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-12-21
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-12-21
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ. Change occurred on 2017-11-09. Company's previous address: C/O Very Ard Times Ltd 25 Old Broad Street London EC2N 1HQ England.
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-11-30
filed on: 24th, August 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Very Ard Times Ltd 25 Old Broad Street London EC2N 1HQ. Change occurred on 2017-07-07. Company's previous address: 19-21 Christopher Street London EC2A 2BS.
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-30
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2016-08-31
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-08-31
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-11-30
filed on: 31st, August 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-07-01
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: 2016-07-01) of a member
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-06-01 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-30
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-11-30
filed on: 4th, August 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 19-21 Christopher Street London EC2A 2BS. Change occurred on 2015-04-08. Company's previous address: 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ.
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-30
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-08: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2015
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-11-30
filed on: 1st, August 2014
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-30
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-09: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, April 2014
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-07-12
filed on: 12th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-07-12
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Granard Business Centre, Bunns Lane London NW7 2DQ United Kingdom on 2013-02-18
filed on: 18th, February 2013
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA United Kingdom on 2013-02-14
filed on: 14th, February 2013
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2013-02-14
filed on: 14th, February 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-02-14
filed on: 14th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-02-14
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, November 2012
| incorporation
|
Free Download
(27 pages)
|