AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 8th, July 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 4, 2018
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 4, 2018
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 11, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 11, 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to March 31, 2015
filed on: 15th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 16, 2015: 1.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on July 22, 2014
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on July 1, 2015
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 31, 2014: 1.00 GBP
capital
|
|
AA |
Small company accounts for the period up to March 31, 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2013
filed on: 2nd, August 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 3, 2013 director's details were changed
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 26, 2013. Old Address: Hill House 2 Heron Square Richmond upon Thames TW9 1EP United Kingdom
filed on: 26th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2011
filed on: 2nd, August 2011
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on July 11, 2011
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on July 1, 2011
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on January 1, 2011
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2010
filed on: 21st, July 2010
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on March 15, 2010
filed on: 15th, March 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On March 15, 2010 new director was appointed.
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 5, 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 5th, March 2010
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2010
filed on: 3rd, March 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2010 to January 31, 2010
filed on: 25th, February 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 9, 2010. Old Address: 15 Whitcomb Street London WC2H 7HA
filed on: 9th, February 2010
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 29th, September 2009
| incorporation
|
Free Download
(4 pages)
|
CERTNM |
Company name changed threev 7000 LIMITEDcertificate issued on 28/09/09
filed on: 28th, September 2009
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2009
| incorporation
|
Free Download
(16 pages)
|