AP01 |
New director was appointed on 9th February 2024
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
9th February 2024 - the day director's appointment was terminated
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th February 2024
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
9th February 2024 - the day director's appointment was terminated
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 15th, January 2024
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 11th, January 2024
| accounts
|
Free Download
(59 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 11th, October 2022
| accounts
|
Free Download
(64 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, August 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 5th, August 2022
| incorporation
|
Free Download
(37 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 6th, October 2021
| accounts
|
Free Download
(58 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 6th, October 2021
| accounts
|
Free Download
(58 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 29th, September 2021
| accounts
|
Free Download
(58 pages)
|
CH01 |
On 23rd March 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 4th, February 2021
| accounts
|
Free Download
(16 pages)
|
TM01 |
31st December 2020 - the day director's appointment was terminated
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 3rd February 2020: 3076876.00 GBP
filed on: 12th, March 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th January 2020: 3076816.00 GBP
filed on: 12th, March 2020
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, September 2019
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th August 2019
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th August 2019
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, June 2019
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 4th June 2019
filed on: 6th, June 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, June 2019
| resolution
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 1st, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th November 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH19 |
Statement of Capital on 19th November 2015: 3075876.00 GBP
filed on: 3rd, December 2015
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 3rd, December 2015
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 3rd, December 2015
| resolution
|
Free Download
|
CAP-SS |
Solvency Statement dated 29/10/15
filed on: 19th, November 2015
| insolvency
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 23rd, March 2015
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 23rd March 2015: 3075876.00 GBP
filed on: 23rd, March 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th November 2014 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 24/11/14
filed on: 12th, December 2014
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 12th, December 2014
| resolution
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 12th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th November 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 12th January 2015: 3245153.00 GBP
capital
|
|
SH01 |
Statement of Capital on 3rd December 2013: 3593153.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 9th, August 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 4th December 2012 director's details were changed
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th December 2012 director's details were changed
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th November 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 4th December 2012 director's details were changed
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended accounts made up to 31st December 2011
filed on: 28th, August 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 9th, August 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Arthur Cox Capital House 3 Upper Queen Street Belfast County Antrim BT1 6PU on 11th April 2012
filed on: 11th, April 2012
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 30th November 2011 to 31st December 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th November 2011 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 14th, October 2011
| resolution
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 30th September 2011: 3593153.00 GBP
filed on: 14th, October 2011
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th December 2010: 10.00 GBP
filed on: 11th, January 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 11th, January 2011
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed ventura trading LIMITEDcertificate issued on 21/12/10
filed on: 21st, December 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, December 2010
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th December 2010
filed on: 17th, December 2010
| officers
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 16th December 2010
filed on: 16th, December 2010
| address
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, December 2010
| resolution
|
Free Download
(1 page)
|
TM01 |
16th December 2010 - the day director's appointment was terminated
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
16th December 2010 - the day director's appointment was terminated
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th December 2010
filed on: 16th, December 2010
| officers
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 16th December 2010
filed on: 16th, December 2010
| officers
|
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 29th, November 2010
| incorporation
|
Free Download
(30 pages)
|