AA |
Micro company accounts made up to 31st March 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th May 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th May 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th June 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 26th October 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th June 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th June 2016 with full list of members
filed on: 10th, October 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 10th October 2016: 3.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th June 2015 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th January 2016. New Address: 116 Dagenham Avenue Dagenham Essex RM9 6LJ. Previous address: 9 Minden Gardens Barking Essex IG11 0SF
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, October 2015
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed glow-rious ventures LTDcertificate issued on 01/07/14
filed on: 1st, July 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 1st July 2014
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 1st, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th June 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st July 2014: 3.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 30th June 2015 to 31st March 2015
filed on: 1st, July 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 1st July 2014
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
TM02 |
20th August 2013 - the day secretary's appointment was terminated
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th August 2013 director's details were changed
filed on: 20th, August 2013
| officers
|
Free Download
(3 pages)
|
CH03 |
On 18th July 2013 secretary's details were changed
filed on: 23rd, July 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, June 2013
| incorporation
|
Free Download
(8 pages)
|